TARCO INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 07407496 |
Category | Private Limited Company |
Incorporated | 14 Oct 2010 |
Age | 13 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
TARCO INTERNATIONAL LIMITED is an active private limited company with number 07407496. It was incorporated 13 years, 7 months, 16 days ago, on 14 October 2010. The company address is 1a Alma Road, Reigate, RH2 0AX, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2022
Action Date: 30 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074074960002
Charge creation date: 2022-05-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-12
Old address: 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF
New address: 1a Alma Road Reigate RH2 0AX
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Change to a person with significant control
Date: 22 Nov 2021
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tim Goldsworthy
Change date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 22 Nov 2021
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Holland
Cessation date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Notification of a person with significant control
Date: 24 Aug 2021
Action Date: 14 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Holland
Notification date: 2016-10-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person secretary company with name date
Date: 16 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kate Elizabeth Goldsworthy
Appointment date: 2018-02-15
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Cessation of a person with significant control
Date: 20 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Holland
Cessation date: 2017-09-30
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Richard Holland
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Legacy
Date: 30 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Old address: Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England
Change date: 2011-02-22
Documents
Some Companies
CARL CROPPER CONSULTING LIMITED
4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF
Number: | 10193711 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEX FINANCIAL MANAGEMENT CONSULTANTS LIMITED
67 MEADOW COURT,LONDON,E16 2FW
Number: | 01788973 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5A STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 08363593 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 3 THE OLD FOUNDRY COWGATE,BROUGH,HU15 1NB
Number: | 07069986 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW
Number: | 04578130 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC PROPERTY & FM CONSULTING LTD
C/O BERKELEY TOWNSEND HUNTER HOUSE, 150 HUTTON ROAD,BRENTWOOD,CM15 8NL
Number: | 11403990 |
Status: | ACTIVE |
Category: | Private Limited Company |