Accounts. Accounts type dormant. |
2023-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-03 |
View Report |
Accounts. Accounts type dormant. |
2022-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-13 |
View Report |
Accounts. Accounts type dormant. |
2021-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Accounts. Accounts type dormant. |
2020-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-07 |
View Report |
Accounts. Accounts type dormant. |
2019-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-11 |
View Report |
Accounts. Accounts type dormant. |
2018-11-07 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-02-14 |
View Report |
Accounts. Accounts type dormant. |
2018-01-02 |
View Report |
Persons with significant control. Change date: 2017-11-28. Psc name: Thompson Taraz Group Ltd. |
2018-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-06 |
View Report |
Accounts. Accounts type dormant. |
2017-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-21 |
View Report |
Accounts. Accounts type dormant. |
2016-01-29 |
View Report |
Address. Change date: 2015-09-09. 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. |
2015-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-23 |
View Report |
Accounts. Accounts type dormant. |
2015-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Accounts. Accounts type dormant. |
2013-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-20 |
View Report |
Officers. Officer name: Andrew Grieve. |
2013-02-28 |
View Report |
Officers. Officer name: Andrew Grieve. |
2013-02-28 |
View Report |
Officers. Officer name: Diane Suter. |
2013-01-07 |
View Report |
Accounts. Accounts type dormant. |
2012-12-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-05 |
View Report |
Accounts. Accounts type dormant. |
2011-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-24 |
View Report |
Officers. Officer name: Ms Diane Elizabeth Suter. Change date: 2011-05-29. |
2011-06-24 |
View Report |
Officers. Officer name: Mr Andrew David Grieve. Change date: 2011-05-29. |
2011-06-24 |
View Report |
Officers. Officer name: Mr Afshin Taraz. Change date: 2011-05-29. |
2011-06-24 |
View Report |
Officers. Officer name: Martin Michael Heffernan. Change date: 2011-05-29. |
2011-06-24 |
View Report |
Officers. Officer name: Mr Kelvin Deon Gray. Change date: 2011-05-29. |
2011-06-24 |
View Report |
Officers. Officer name: Mr Andrew David Grieve. Change date: 2011-05-29. |
2011-06-24 |
View Report |
Address. Old address: 3 New Burlington Mews London W1B 4QB. Change date: 2010-12-17. |
2010-12-17 |
View Report |
Accounts. Accounts type dormant. |
2010-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-28 |
View Report |
Accounts. Accounts type dormant. |
2010-01-20 |
View Report |
Annual return. Legacy. |
2009-06-01 |
View Report |
Accounts. Accounts type dormant. |
2009-01-27 |
View Report |
Annual return. Legacy. |
2008-06-19 |
View Report |
Accounts. Legacy. |
2007-06-14 |
View Report |
Incorporation. Incorporation company. |
2007-05-29 |
View Report |