Advanced company searchLink opens in new window

TARIAN TECHNOLOGY LTD

Company number 11248922

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
02 Nov 2022 RP04PSC02 Second filing for the notification of Exsel Group Limited as a person with significant control
27 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2020
27 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 July 2020
  • GBP 10,000
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
11 Aug 2022 PSC07 Cessation of James Harry Marment as a person with significant control on 11 August 2022
24 Jun 2022 AP01 Appointment of Alexis Minchin as a director on 23 June 2022
21 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
02 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 April 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
11 Aug 2020 PSC02 Notification of Exsel Group Limited as a person with significant control on 30 July 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 02/11/2022.
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27.10.2022.
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27.10.2022.
11 Dec 2019 AA Micro company accounts made up to 30 April 2019
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
20 Nov 2018 AA01 Current accounting period extended from 31 March 2019 to 30 April 2019
05 Oct 2018 AD01 Registered office address changed from Unit 2B Offa's Dyke Business Park Welshpool Powys SY21 8JF Wales to 4 Ravenscroft Court Buttington Cross Enterprise Park Buttington Welshpool Powys SY21 8SL on 5 October 2018
02 Aug 2018 AP01 Appointment of Keith Leslie Hughes as a director on 1 August 2018
11 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted