TASSPARK LIMITED
Status | ACTIVE |
Company No. | 04134512 |
Category | Private Limited Company |
Incorporated | 02 Jan 2001 |
Age | 23 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
TASSPARK LIMITED is an active private limited company with number 04134512. It was incorporated 23 years, 6 months, 6 days ago, on 02 January 2001. The company address is 85 Todd Lane North 85 Todd Lane North, Preston, PR5 5UR, England.
Company Fillings
Change to a person with significant control
Date: 21 Jun 2024
Action Date: 07 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-07
Psc name: Mrs Yvonne Ogden
Documents
Change to a person with significant control
Date: 21 Jun 2024
Action Date: 07 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-07
Psc name: Mr Michael Anthony Livesey
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Termination director company with name termination date
Date: 22 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Ogden
Termination date: 2024-05-07
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
Change date: 2016-05-23
Old address: C/O Abrams Ashton 41 Saint Thomass Road Chorley Lancashire PR7 1JE
New address: 85 Todd Lane North Lostock Hall Preston PR5 5UR
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Change sail address company with new address
Date: 18 Jan 2016
Category: Address
Type: AD02
New address: 85 Todd Lane North Lostock Hall Preston PR5 5UR
Documents
Change person director company with change date
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-31
Officer name: Mr Michael Anthony Livesey
Documents
Change person secretary company with change date
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-31
Officer name: Mr Michael Anthony Livesey
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Yvonne Ogden
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Anthony Livesey
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 27 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Legacy
Date: 30 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/03/02
Documents
Legacy
Date: 30 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 24 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 18/01/01 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11133024 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LEICESTER SQUARE,,WC2H 7LA
Number: | 03546920 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEDERAL INVESTMENT CORPORATION LTD
4 SYLVAN CLOSE,BASILDON,SS15 6FA
Number: | 09041916 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUEEN STREET,WOLVERHAMPTON,WV1 3JW
Number: | 09295260 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSS TRUSTEES SERVICES LIMITED
5TH FLOOR, THAMES TOWER,READING,RG1 1LX
Number: | 07904277 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 RAVENSDALE ROAD,LONDON,N16 6TJ
Number: | 08959594 |
Status: | ACTIVE |
Category: | Private Limited Company |