- Company Overview for TARIAN TECHNOLOGY LTD (11248922)
- Filing history for TARIAN TECHNOLOGY LTD (11248922)
- People for TARIAN TECHNOLOGY LTD (11248922)
- More for TARIAN TECHNOLOGY LTD (11248922)
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
|
|
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
|
|
11 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2020
|
|
10 Mar 2020 | CS01 |
Confirmation statement made on 10 March 2020 with updates
|
|
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
|