TARE PLASTIC SURGERY LTD

06614001
HILLS TOP SOUTHEND ROAD HOWE GREEN CHELMSFORD CM2 7TE

Documents

Documents
Date Category Description Pages
12 Mar 2025 accounts Annual Accounts 3 Buy now
04 Mar 2025 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 5 Buy now
17 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
07 Mar 2024 accounts Annual Accounts 3 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2023 officers Change of particulars for director (Mrs Preeti Tare) 2 Buy now
21 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2023 accounts Annual Accounts 3 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 4 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 4 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 4 Buy now
30 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2019 resolution Resolution 1 Buy now
21 Nov 2019 capital Return of Allotment of shares 8 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
21 Mar 2019 officers Change of particulars for director (Mrs Priti Tare) 2 Buy now
29 Jan 2019 resolution Resolution 3 Buy now
17 Jan 2019 officers Change of particulars for director (Mrs Preeti Tare) 2 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2019 officers Termination of appointment of director (Sanjeev Sood) 1 Buy now
15 Jan 2019 officers Appointment of director (Mrs Preeti Tare) 2 Buy now
15 Jan 2019 officers Appointment of director (Mr Makarand Tare) 2 Buy now
15 Jan 2019 capital Return of Allotment of shares 3 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 accounts Annual Accounts 3 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
14 Jun 2016 officers Termination of appointment of director (Sharanjit Kaur Dhaliwal) 1 Buy now
14 Jun 2016 officers Termination of appointment of director (Zahid Alauddin) 1 Buy now
14 Jun 2016 officers Termination of appointment of secretary (Zahid Alauddin) 1 Buy now
14 Jun 2016 officers Appointment of director (Mr Sanjeev Sood) 2 Buy now
26 Feb 2016 accounts Annual Accounts 3 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
13 Aug 2014 accounts Annual Accounts 3 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
14 Feb 2014 accounts Annual Accounts 3 Buy now
06 Jun 2013 annual-return Annual Return 5 Buy now
02 Jul 2012 accounts Annual Accounts 2 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
25 Jun 2012 officers Change of particulars for director (Mr Zahid Alauddin) 2 Buy now
25 Jun 2012 officers Change of particulars for secretary (Mr Zahid Alauddin) 2 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 2 Buy now
16 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 accounts Annual Accounts 3 Buy now
06 Jul 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
25 Jul 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
25 Jul 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
25 Jul 2008 officers Director appointed sharanjit kaur dhaliwal 2 Buy now
25 Jul 2008 officers Director and secretary appointed zahid alauddin 2 Buy now
06 Jun 2008 incorporation Incorporation Company 16 Buy now