TA ASSOCIATES UK ADVISORS LIMITED - BEACONSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-06-22 View Report
Confirmation statement. Statement with updates. 2023-01-31 View Report
Accounts. Accounts type small. 2022-05-03 View Report
Confirmation statement. Statement with updates. 2022-01-19 View Report
Officers. Change date: 2022-01-01. Officer name: Ms Melanie Rae Toomey. 2022-01-19 View Report
Address. New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Old address: 7/8 Eghams Court, Boston Drive Bourne End Bucks SL8 5YS. Change date: 2021-12-14. 2021-12-14 View Report
Accounts. Accounts type small. 2021-06-02 View Report
Confirmation statement. Statement with updates. 2021-01-19 View Report
Accounts. Accounts type small. 2020-08-13 View Report
Confirmation statement. Statement with updates. 2020-01-17 View Report
Officers. Officer name: Ms Melanie Rae Toomey. Change date: 2020-01-15. 2020-01-15 View Report
Officers. Change date: 2020-01-15. Officer name: Ms Melanie Rae Toomey. 2020-01-15 View Report
Accounts. Accounts type audited abridged. 2019-07-05 View Report
Officers. Officer name: Ms Melanie Rae Toomey. Appointment date: 2019-01-01. 2019-02-22 View Report
Officers. Termination date: 2018-12-31. Officer name: Thomas Paul Alber. 2019-02-22 View Report
Confirmation statement. Statement with updates. 2019-01-21 View Report
Officers. Appointment date: 2019-01-01. Officer name: Ms Melanie Rae Toomey. 2019-01-02 View Report
Officers. Officer name: Thomas Paul Alber. Termination date: 2018-12-31. 2019-01-02 View Report
Accounts. Accounts type audited abridged. 2018-06-08 View Report
Confirmation statement. Statement with updates. 2018-01-17 View Report
Accounts. Accounts type small. 2017-08-01 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Accounts. Accounts type small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Officers. Change date: 2016-01-16. Officer name: Mr Jeffrey Chase Hadden. 2016-02-03 View Report
Officers. Appointment date: 2015-10-30. Officer name: Mr Jeffrey Chase Hadden. 2015-11-05 View Report
Officers. Termination date: 2015-10-30. Officer name: Brian James Conway. 2015-11-05 View Report
Mortgage. Charge number: 2. 2015-07-30 View Report
Mortgage. Charge number: 1. 2015-07-30 View Report
Accounts. Accounts type small. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Accounts. Accounts type small. 2014-06-17 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Mortgage. Charge number: 3. 2013-09-20 View Report
Mortgage. Charge number: 4. 2013-09-20 View Report
Accounts. Accounts type full. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Officers. Officer name: Mr Thomas Paul Alber. 2013-02-21 View Report
Officers. Officer name: Ajit Nedungadi. 2013-01-31 View Report
Resolution. Description: Resolutions. 2012-10-10 View Report
Change of name. Description: Company name changed ta associates LIMITED\certificate issued on 01/10/12. 2012-10-01 View Report
Change of name. Change of name notice. 2012-10-01 View Report
Accounts. Accounts type full. 2012-04-25 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Auditors. Auditors resignation company. 2011-05-11 View Report
Accounts. Accounts type full. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2011-02-24 View Report
Officers. Officer name: Ajit Nedungadi. Change date: 2010-01-16. 2011-02-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-08-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-08-14 View Report