TARTARUS SERVICES LTD

The Business Centre Capital House The Business Centre Capital House, London, E8 1LL, England
StatusACTIVE
Company No.10952820
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

TARTARUS SERVICES LTD is an active private limited company with number 10952820. It was incorporated 6 years, 9 months, 6 days ago, on 08 September 2017. The company address is The Business Centre Capital House The Business Centre Capital House, London, E8 1LL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Old address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom

Change date: 2023-06-01

New address: The Business Centre Capital House 61 Amhurst Road London E8 1LL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Old address: The Business Centre 15a Market Street Telford TF2 6EL United Kingdom

New address: The Business Centre 32 Creedwell Orchard Taunton TA4 1JY

Change date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: The Business Centre 15a Market Street Telford TF2 6EL

Change date: 2020-05-19

Old address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY

Change date: 2019-09-20

Old address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-25

Psc name: Priya Krishnamoorthi

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sakthivel Palanisamy

Termination date: 2018-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-26

Psc name: Sakthivel Palanisamy

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-25

Officer name: Ms Priya Krishnamoorthi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-26

New address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT

Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-07

Officer name: Mr Sakthivel Palanisamy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Old address: 65 Compton Street London EC1V 0BN United Kingdom

Change date: 2017-12-04

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBUTHNOT UNIT TRUST MANAGEMENT LIMITED

ARBUTHNOT HOUSE,LONDON,EC2M 2SN

Number:01536666
Status:ACTIVE
Category:Private Limited Company

BURLINGTON PROPERTY GROUP LIMITED

50 ST MARGARETS ROAD,TWICKENHAM,TW1 2LP

Number:11529133
Status:ACTIVE
Category:Private Limited Company

CRIMSONWORKS LIMITED

UPPER FLOOR UNIT 1 82 MUIR STREET,HAMILTON,ML3 6BJ

Number:SC403722
Status:ACTIVE
Category:Private Limited Company

DAYA HALAI LIMITED

ALPHA HOUSE 646C KINGSBURY ROAD,LONDON,NW9 9HN

Number:05317126
Status:ACTIVE
Category:Private Limited Company

MOTANU LTD

45 AGER AVENUE,DAGENHAM,RM8 1BF

Number:09582287
Status:ACTIVE
Category:Private Limited Company

ROBERTSON HEALTH (ORKNEY) HOLDINGS LIMITED

10 PERIMETER ROAD, PINEFIELD INDUSTRIAL ESTATE,MORAYSHIRE,IV30 6AE

Number:SC543953
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