TARANIS PARENTCO LIMITED

12415435
ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON UNITED KINGDOM EC2Y 9HD

Documents

Documents
Date Category Description Pages
10 Sep 2024 address Move Registers To Sail Company With New Address 1 Buy now
09 Sep 2024 address Change Sail Address Company With New Address 1 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2024 capital Return of Allotment of shares 3 Buy now
03 Jan 2024 accounts Annual Accounts 26 Buy now
20 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2023 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
02 Nov 2023 officers Termination of appointment of secretary (Helen Louise Everitt) 1 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 26 Buy now
23 Jun 2022 officers Appointment of director (Adam Frederick Lilley) 2 Buy now
23 Jun 2022 officers Termination of appointment of director (Paul Michael Jeffrey Beck) 1 Buy now
30 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 27 Buy now
04 Aug 2021 officers Termination of appointment of director (Matthew Alexander Sanderson) 1 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
28 Feb 2020 capital Return of Allotment of shares 4 Buy now
25 Feb 2020 resolution Resolution 15 Buy now
20 Feb 2020 officers Appointment of director (Mr Robert James Sparkes) 2 Buy now
19 Feb 2020 officers Appointment of director (Mr Matthew Alexander Sanderson) 2 Buy now
19 Feb 2020 officers Appointment of director (Mr Paul Michael Jeffrey Beck) 2 Buy now
19 Feb 2020 officers Termination of appointment of director (Andrew Gray) 1 Buy now
19 Feb 2020 officers Termination of appointment of director (Hamish Alexander Jones) 1 Buy now
13 Feb 2020 mortgage Registration of a charge 50 Buy now
07 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2020 officers Termination of appointment of secretary (Oakwood Corporate Secretary Limited) 1 Buy now
06 Feb 2020 officers Termination of appointment of director (Muriel Shona Thorne) 1 Buy now
06 Feb 2020 officers Termination of appointment of director (Michael David Yardley) 1 Buy now
06 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Feb 2020 officers Appointment of secretary (Helen Louise Everitt) 2 Buy now
06 Feb 2020 officers Appointment of director (Mr Hamish Alexander Jones) 2 Buy now
06 Feb 2020 officers Termination of appointment of director (Lauren Alice Cavanagh) 1 Buy now
06 Feb 2020 officers Termination of appointment of director (Michael Paul Harris) 1 Buy now
06 Feb 2020 officers Appointment of director (Andrew Gray) 2 Buy now
24 Jan 2020 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2020 incorporation Incorporation Company 34 Buy now