Confirmation statement. Statement with no updates. |
2023-01-18 |
View Report |
Accounts. Accounts type full. |
2022-12-23 |
View Report |
Officers. Officer name: Mr David Michael Price. Appointment date: 2022-09-30. |
2022-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-24 |
View Report |
Accounts. Accounts type full. |
2021-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-20 |
View Report |
Accounts. Accounts type full. |
2020-12-29 |
View Report |
Officers. Officer name: Selwyn Renton. Appointment date: 2020-06-26. |
2020-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-07 |
View Report |
Accounts. Accounts type full. |
2019-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-14 |
View Report |
Accounts. Accounts type full. |
2018-09-24 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-17 |
View Report |
Persons with significant control. Psc name: Thompson Taraz Group Limited. Notification date: 2016-04-06. |
2018-01-17 |
View Report |
Persons with significant control. Withdrawal date: 2018-01-17. |
2018-01-17 |
View Report |
Accounts. Accounts type full. |
2017-09-01 |
View Report |
Accounts. Accounts type full. |
2017-01-23 |
View Report |
Officers. Termination date: 2017-01-10. Officer name: Gerald Atwell. |
2017-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-29 |
View Report |
Address. New address: 47 Park Lane London W1K 1PR. Old address: 35 Grosvenor Street London W1K 4QX United Kingdom. |
2016-01-29 |
View Report |
Address. Old address: 35 Grosvenor Street Mayfair London W1K 4QX. New address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR. Change date: 2015-09-09. |
2015-09-09 |
View Report |
Accounts. Accounts type full. |
2015-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-28 |
View Report |
Accounts. Accounts type full. |
2015-01-05 |
View Report |
Change of name. Description: Company name changed thompson taraz collectives LIMITED\certificate issued on 11/08/14. |
2014-08-11 |
View Report |
Officers. Appointment date: 2014-08-01. Officer name: Mr Gerald Atwell. |
2014-08-05 |
View Report |
Officers. Officer name: Kelvin Deon Gray. Termination date: 2014-08-01. |
2014-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-04 |
View Report |
Accounts. Accounts type full. |
2013-08-20 |
View Report |
Officers. Officer name: Andrew David Grieve. Termination date: 2013-02-28. |
2013-02-28 |
View Report |
Officers. Officer name: Andrew David Grieve. Termination date: 2013-02-28. |
2013-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-11 |
View Report |
Officers. Termination date: 2012-12-31. Officer name: Diane Elizabeth Suter. |
2013-01-07 |
View Report |
Accounts. Accounts type full. |
2012-07-31 |
View Report |
Change of name. Description: Company name changed collectives managers LIMITED\certificate issued on 08/02/12. |
2012-02-08 |
View Report |
Change of name. Change of name notice. |
2012-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-06 |
View Report |
Officers. Officer name: Mr Andrew David Grieve. Change date: 2012-01-04. |
2012-02-06 |
View Report |
Officers. Change date: 2012-01-04. Officer name: Mr Afshin Taraz. |
2012-02-06 |
View Report |
Officers. Officer name: Ms Diane Elizabeth Suter. Change date: 2012-01-04. |
2012-02-06 |
View Report |
Officers. Officer name: Mr Kelvin Deon Gray. Change date: 2012-01-04. |
2012-02-06 |
View Report |
Officers. Change date: 2012-01-04. Officer name: Mr Andrew David Grieve. |
2012-02-06 |
View Report |
Officers. Change date: 2012-01-04. Officer name: Mr Martin Michael Heffernan. |
2012-02-06 |
View Report |
Accounts. Accounts type full. |
2011-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-14 |
View Report |
Address. Old address: 3 New Burlington Mews London W1B 4QB United Kingdom. |
2011-01-14 |
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 full. |
2010-08-11 |
View Report |