THOMPSON TARAZ DEPOSITARY LIMITED - LONDON


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

Description Filing date
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