TAIRE LIMITED

Antrobus House Antrobus House, Petersfield, GU31 4AD, England
StatusACTIVE
Company No.10732115
CategoryPrivate Limited Company
Incorporated20 Apr 2017
Age7 years, 1 month, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

EBLD CONSULTANCY LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:11332930
Status:ACTIVE
Category:Private Limited Company

HUA SHEN ACUPUNCTURE LIMITED

242 MAY LANE,BIRMINGHAM,B14 4AN

Number:09583752
Status:ACTIVE
Category:Private Limited Company

MISHKA MANAGEMENT LTD

THE ISLINGWORD INN,BRIGHTON,BN2 9ZA

Number:11330101
Status:ACTIVE
Category:Private Limited Company
Number:05393487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source