TAIRE LIMITED
Status | ACTIVE |
Company No. | 10732115 |
Category | Private Limited Company |
Incorporated | 20 Apr 2017 |
Age | 7 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
TAIRE LIMITED is an active private limited company with number 10732115. It was incorporated 7 years, 1 month, 18 days ago, on 20 April 2017. The company address is Antrobus House Antrobus House, Petersfield, GU31 4AD, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type dormant
Date: 24 Apr 2024
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil James Mcclure
Termination date: 2022-09-27
Documents
Termination secretary company with name termination date
Date: 03 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-27
Officer name: Neil James Mcclure
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Gazette filings brought up to date
Date: 13 Jul 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2022
Action Date: 13 Mar 2022
Category: Address
Type: AD01
New address: Antrobus House College Street Petersfield GU31 4AD
Change date: 2022-03-13
Old address: 3 Summer Mews St. Andrews Road Littlestone New Romney TN28 8AD England
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 13 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jason Garzon Lopez
Termination date: 2022-03-02
Documents
Cessation of a person with significant control
Date: 13 Mar 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-02
Psc name: David Jason Garzon Lopez
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-20
New address: 3 Summer Mews St. Andrews Road Littlestone New Romney TN28 8AD
Old address: 2 the Homestead, 2 the Street Wittersham Tenterden Kent TN30 7ED England
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
New address: 2 the Homestead, 2 the Street Wittersham Tenterden Kent TN30 7ED
Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
Documents
Confirmation statement with updates
Date: 07 Jun 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Notification of a person with significant control
Date: 07 Jun 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil James Mcclure
Notification date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital allotment shares
Date: 29 Jan 2020
Action Date: 30 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-30
Capital : 3,925 GBP
Documents
Capital allotment shares
Date: 29 Jan 2020
Action Date: 31 Oct 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 07 Aug 2018
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Neil James Mcclure
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Address
Type: AD01
Old address: 58 Princes Road Petersfield Hants GU32 3BH United Kingdom
Change date: 2017-04-26
New address: International House 24 Holborn Viaduct London EC1 2BN
Documents
Some Companies
DAVID ARKELL CONSTRUCTION CONSULTANTS LIMITED
55 BEULAH ROAD,LONDON,E17 9LG
Number: | 06472508 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONCASTER GAS CYLINDERS LIMITED
SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU
Number: | 09510224 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 11332930 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 MAY LANE,BIRMINGHAM,B14 4AN
Number: | 09583752 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ISLINGWORD INN,BRIGHTON,BN2 9ZA
Number: | 11330101 |
Status: | ACTIVE |
Category: | Private Limited Company |
QDOS ENTERTAINMENT (PANTOMIMES) LIMITED
5TH FLOOR,LONDON,W1S 1DA
Number: | 05393487 |
Status: | ACTIVE |
Category: | Private Limited Company |