TAHAS & CO LTD
Status | ACTIVE |
Company No. | 08953016 |
Category | Private Limited Company |
Incorporated | 21 Mar 2014 |
Age | 10 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TAHAS & CO LTD is an active private limited company with number 08953016. It was incorporated 10 years, 3 months, 17 days ago, on 21 March 2014. The company address is Suite 3 Second Floor Suite 3 Second Floor, Newbury Park, IG2 7HU, London, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Resolution
Date: 08 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 08 Sep 2023
Action Date: 09 Aug 2023
Category: Capital
Type: SH02
Date: 2023-08-09
Documents
Capital alter shares subdivision
Date: 30 Aug 2023
Action Date: 09 Aug 2023
Category: Capital
Type: SH02
Date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Mortgage satisfy charge full
Date: 24 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089530160001
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 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: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 30 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: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 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: 18 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hemant Gurung
Appointment date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2018
Action Date: 20 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089530160001
Charge creation date: 2018-03-20
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Appoint person secretary company with name date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Fatema Mustafa Poonawala
Appointment date: 2018-03-22
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-29
Old address: Suite 2, 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ
New address: Suite 3 Second Floor 760 Eastern Avenue Newbury Park London IG2 7HU
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 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: 09 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Some Companies
42-43 CASTLE CIRCUS HOUSE,TORQUAY,TQ2 5QG
Number: | 04727364 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 1 ST GEORGES AVENUE,LONDON,N7 0HB
Number: | 08426533 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH DAVID GIBSON
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP007346 |
Status: | ACTIVE |
Category: | Limited Partnership |
FIRST FLOOR WEST,CARDIFF,CF10 5EQ
Number: | 07663315 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 COLLINGWOOD TERRACE,NEWCASTLE UPON TYNE,NE2 2JP
Number: | 11117204 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BETHELL AVENUE,ILFORD,IG1 4UX
Number: | 04425251 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |