THOMPSON TARAZ NRLS AGENTS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Accounts. Accounts type dormant. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-02-23 View Report
Accounts. Accounts type dormant. 2021-06-16 View Report
Confirmation statement. Statement with no updates. 2021-03-18 View Report
Accounts. Accounts type dormant. 2020-12-13 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Accounts. Accounts type dormant. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-02-12 View Report
Accounts. Accounts type dormant. 2018-11-07 View Report
Persons with significant control. Psc name: Thompson Taraz Group Limited. Change date: 2017-11-28. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Change account reference date company current extended. 2018-02-14 View Report
Accounts. Accounts type dormant. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type dormant. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Accounts. Accounts type dormant. 2015-10-27 View Report
Address. New address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR. Old address: 35 Grosvenor Street Mayfair London W1K 4QX. Change date: 2015-09-09. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Accounts. Accounts type dormant. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Accounts. Accounts type dormant. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Officers. Officer name: Andrew Grieve. 2013-02-28 View Report
Officers. Officer name: Andrew Grieve. 2013-02-28 View Report
Accounts. Accounts type dormant. 2012-10-15 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Officers. Change date: 2012-02-10. Officer name: Mr Andrew David Grieve. 2012-02-28 View Report
Officers. Change date: 2012-02-10. Officer name: Mr Afshin Taraz. 2012-02-28 View Report
Officers. Change date: 2012-02-10. Officer name: Mr Martin Michael Heffernan. 2012-02-28 View Report
Officers. Change date: 2012-02-10. Officer name: Mr Andrew David Grieve. 2012-02-28 View Report
Accounts. Accounts type dormant. 2011-11-04 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Address. Change date: 2010-12-17. Old address: 3 New Burlington Mews London W1B 4QB. 2010-12-17 View Report
Accounts. Accounts type dormant. 2010-08-26 View Report
Annual return. With made up date full list shareholders. 2010-02-25 View Report
Accounts. Accounts type dormant. 2009-12-09 View Report
Annual return. Legacy. 2009-03-12 View Report
Officers. Description: Appointment terminated director david noakes. 2009-03-12 View Report
Accounts. Accounts type dormant. 2008-11-28 View Report
Annual return. Legacy. 2008-02-21 View Report
Accounts. Accounts type dormant. 2007-12-27 View Report
Annual return. Legacy. 2007-02-15 View Report
Accounts. Accounts type dormant. 2006-10-12 View Report
Annual return. Legacy. 2006-02-15 View Report
Accounts. Accounts type dormant. 2005-03-08 View Report
Annual return. Legacy. 2005-02-11 View Report
Accounts. Accounts type dormant. 2004-08-31 View Report