THOMPSON TARAZ GROUP PLC - LONDON


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

Description Filing date
Accounts. Accounts type group. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Officers. Officer name: Mr Kelvin Deon Gray. Change date: 2023-01-03. 2023-01-03 View Report
Accounts. Accounts type group. 2022-10-07 View Report
Officers. Appointment date: 2022-02-02. Officer name: Mr Simon Timothy Christopher Webber. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type group. 2021-09-23 View Report
Confirmation statement. Statement with updates. 2021-04-22 View Report
Accounts. Accounts type group. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Officers. Officer name: London Registrars Ltd. Termination date: 2020-01-15. 2020-01-15 View Report
Accounts. Accounts type group. 2019-09-10 View Report
Confirmation statement. Statement with updates. 2019-03-20 View Report
Persons with significant control. Change date: 2018-09-01. Psc name: Mrs Martin Michael Heffernan. 2019-03-08 View Report
Officers. Change date: 2018-09-01. Officer name: Mrs Martin Michael Heffernan. 2019-03-08 View Report
Accounts. Accounts type group. 2018-09-24 View Report
Confirmation statement. Statement with updates. 2018-03-19 View Report
Address. New address: Suite a 6 Honduras Street London EC1Y 0th. 2018-02-27 View Report
Address. New address: Suite a 6 Honduras Street London EC1Y 0th. 2018-02-27 View Report
Address. Old address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England. Change date: 2018-02-19. New address: 47 Park Lane London W1K 1PR. 2018-02-19 View Report
Accounts. Change account reference date company current shortened. 2018-02-19 View Report
Officers. Officer name: London Registrars Ltd. Appointment date: 2017-12-12. 2018-01-19 View Report
Capital. Capital name of class of shares. 2018-01-10 View Report
Capital. Capital name of class of shares. 2018-01-10 View Report
Officers. Officer name: London Registrars Ltd. Termination date: 2017-11-30. 2017-12-11 View Report
Officers. Appointment date: 2017-11-30. Officer name: Mr Afshin Taraz. 2017-12-05 View Report
Incorporation. Re registration memorandum articles. 2017-11-28 View Report
Auditors. Auditors report. 2017-11-28 View Report
Auditors. Auditors statement. 2017-11-28 View Report
Accounts. Accounts balance sheet. 2017-11-28 View Report
Change of name. Certificate re registration private to public limited company. 2017-11-28 View Report
Resolution. Description: Resolutions. 2017-11-28 View Report
Change of name. Reregistration private to public company. 2017-11-28 View Report
Capital. Capital allotment shares. 2017-11-24 View Report
Officers. Appointment date: 2017-11-13. Officer name: London Registrars Ltd. 2017-11-24 View Report
Accounts. Accounts type group. 2017-09-01 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type group. 2017-01-23 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Officers. Change date: 2015-09-21. Officer name: Mr Kelvin Deon Gray. 2016-03-22 View Report
Officers. Change date: 2015-09-21. Officer name: Mr Martin Michael Heffernan. 2016-03-22 View Report
Accounts. Accounts type group. 2015-12-30 View Report
Address. Change date: 2015-09-09. 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. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Capital. Capital allotment shares. 2014-11-05 View Report
Accounts. Change account reference date company current extended. 2014-05-06 View Report
Capital. Capital allotment shares. 2014-03-21 View Report
Officers. Officer name: Mr Afshin Taraz. 2014-03-19 View Report
Incorporation. Capital: GBP 6 2014-03-19 View Report