Advanced company searchLink opens in new window

TARASIS RENEWABLES LTD

Company number NI640089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
05 Aug 2024 MR01 Registration of charge NI6400890003, created on 2 August 2024
16 Feb 2024 MA Memorandum and Articles of Association
19 Jan 2024 CERTNM Company name changed milford bio-energy LIMITED\certificate issued on 19/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-18
16 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 SH08 Change of share class name or designation
09 Jan 2024 PSC02 Notification of Callan Renewables Ltd as a person with significant control on 21 December 2023
09 Jan 2024 PSC07 Cessation of Mairead Mackle as a person with significant control on 21 December 2023
09 Jan 2024 PSC07 Cessation of Gerald Mackle as a person with significant control on 21 December 2023
03 Oct 2023 AA01 Current accounting period shortened from 31 May 2024 to 28 February 2024
15 Sep 2023 AA Micro company accounts made up to 31 May 2023
14 Sep 2023 AD01 Registered office address changed from 21 Arthur Street Belfast BT1 4GA Northern Ireland to 49 Hill Street Milford Armagh BT60 3NZ on 14 September 2023
08 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
03 Mar 2023 AA Micro company accounts made up to 31 May 2022
04 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
02 Mar 2022 AA Accounts for a small company made up to 31 May 2021
15 Oct 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 May 2021
30 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with updates
30 Sep 2021 PSC01 Notification of Mairead Mackle as a person with significant control on 11 May 2021
30 Sep 2021 PSC01 Notification of Gerald Mackle as a person with significant control on 11 May 2021
28 Sep 2021 PSC07 Cessation of Crowley Bioenergy Limited as a person with significant control on 11 May 2021
19 May 2021 MR04 Satisfaction of charge NI6400890001 in full
19 May 2021 MR01 Registration of charge NI6400890002, created on 11 May 2021
18 May 2021 AP01 Appointment of Mrs Mairead Mackle as a director on 11 May 2021
18 May 2021 TM01 Termination of appointment of Seamus O Dubhgain as a director on 11 May 2021