TARJETA LIMITED

07789986
40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 3 Buy now
20 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2023 officers Change of particulars for director (Mr Samuel Leslie Berkovits) 2 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 3 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2020 accounts Annual Accounts 6 Buy now
12 Aug 2020 accounts Annual Accounts 4 Buy now
12 Aug 2020 accounts Annual Accounts 5 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2020 restoration Administrative Restoration Company 3 Buy now
26 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 5 Buy now
23 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2017 officers Termination of appointment of director (Andrew Victor William Greenfield) 1 Buy now
23 Jul 2017 officers Appointment of director (Mr Samuel Leslie Berkovits) 2 Buy now
23 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2017 officers Appointment of director (Mr Andrew Victor William Greenfield) 2 Buy now
04 Mar 2017 officers Termination of appointment of director (Edward John Cheater) 1 Buy now
28 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Deborah Jane Taylor) 2 Buy now
05 Jan 2017 officers Appointment of director (Mr Edward John Cheater) 2 Buy now
05 Jan 2017 officers Termination of appointment of secretary (Deborah Jane Taylor) 1 Buy now
25 Nov 2016 accounts Annual Accounts 7 Buy now
25 Nov 2016 annual-return Annual Return 19 Buy now
25 Nov 2016 restoration Administrative Restoration Company 3 Buy now
09 Aug 2016 gazette Gazette Dissolved Compulsory 1 Buy now
24 May 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2016 accounts Annual Accounts 8 Buy now
19 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
25 Sep 2014 annual-return Annual Return 3 Buy now
30 Jul 2014 accounts Annual Accounts 2 Buy now
12 Feb 2014 officers Change of particulars for director (Miss Deborah Jane Taylo) 2 Buy now
12 Feb 2014 officers Appointment of director (Miss Deborah Jane Taylo) 2 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2014 officers Termination of appointment of director (Bunyamin Altun) 1 Buy now
04 Nov 2013 annual-return Annual Return 3 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2013 officers Termination of appointment of secretary (Trex Limited) 1 Buy now
02 Nov 2013 officers Appointment of secretary (Miss Deborah Jane Taylor) 2 Buy now
09 Sep 2013 accounts Annual Accounts 3 Buy now
31 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2013 officers Appointment of director (Mr Bunyamin Altun) 2 Buy now
19 Jun 2013 officers Termination of appointment of director (Efthymoulla Christofi) 1 Buy now
13 Jul 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 incorporation Incorporation Company 44 Buy now