TARTAN HIGHLANDS LIMITED

07515028
34 ST. ANDREWS CLOSE LONDON ENGLAND SE28 8NZ

Documents

Documents
Date Category Description Pages
22 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2024 officers Change of particulars for director (Mr Nazim Pinnu) 2 Buy now
28 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2023 accounts Annual Accounts 3 Buy now
19 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2023 officers Change of particulars for director (Mr Nazim Pinnu) 2 Buy now
12 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2023 officers Appointment of director (Mr Nazim Pinnu) 2 Buy now
12 May 2023 officers Termination of appointment of director (Mohammad Kaisar Ali) 1 Buy now
12 May 2023 officers Termination of appointment of secretary (Mohammad Kaisar Ali) 1 Buy now
25 Nov 2022 accounts Annual Accounts 3 Buy now
13 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2022 officers Appointment of secretary (Mr Mohammad Kaisar Ali) 2 Buy now
13 Nov 2022 officers Termination of appointment of director (Akmal Khairiddinzoda) 1 Buy now
13 Nov 2022 officers Appointment of director (Mr Mohammad Kaisar Ali) 2 Buy now
07 Jun 2022 accounts Annual Accounts 3 Buy now
25 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jan 2022 address Default Companies House Registered Office Address Applied 1 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2021 accounts Annual Accounts 3 Buy now
08 Mar 2021 officers Appointment of director (Mr Akmal Khairiddinzoda) 2 Buy now
08 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 officers Termination of appointment of secretary (Jirehouse Secretaries Ltd) 1 Buy now
21 Sep 2020 accounts Annual Accounts 3 Buy now
21 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2020 officers Termination of appointment of director (Stephen David Jones) 1 Buy now
30 May 2019 officers Appointment of director (Mr Stephen David Jones) 2 Buy now
28 May 2019 officers Termination of appointment of director (John Martin Brodie Clark) 1 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2018 mortgage Registration of a charge 8 Buy now
05 Jul 2018 mortgage Registration of a charge 14 Buy now
07 Jun 2018 accounts Annual Accounts 2 Buy now
30 May 2018 officers Appointment of corporate secretary (Jirehouse Secretaries Ltd) 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 3 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2016 accounts Annual Accounts 3 Buy now
07 Mar 2016 annual-return Annual Return 3 Buy now
16 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Feb 2016 accounts Annual Accounts 4 Buy now
12 Feb 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
02 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Michael Aigbokhai Ose Arumemi-Ikhide) 2 Buy now
02 Jun 2015 officers Change of particulars for director (Dr Michael Agbokhai Oseikhuemwen Arumemi-Ikhide) 3 Buy now
02 Jun 2015 officers Appointment of director (John Martin Brodie Clark) 3 Buy now
02 Jun 2015 officers Termination of appointment of director (Susan Arumemi-Ikhide) 2 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
26 Mar 2014 accounts Annual Accounts 2 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
04 Jun 2013 accounts Annual Accounts 2 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
04 Jun 2013 officers Change of particulars for director (Susan Arumemi-Ikhide) 2 Buy now
04 Jun 2013 officers Change of particulars for director (Dr Michael Arumemi-Ikhide) 2 Buy now
16 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2012 accounts Annual Accounts 2 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
09 Aug 2011 officers Appointment of director (Susan Arumemi-Ikhide) 2 Buy now
09 Aug 2011 officers Appointment of director (Michael Arumemi-Ikhide) 2 Buy now
03 Feb 2011 officers Termination of appointment of director (Andrew Davis) 1 Buy now
02 Feb 2011 incorporation Incorporation Company 43 Buy now