TARANTO DE POL LIMITED

2 Old Scarva Road 2 Old Scarva Road, Co Armagh, BT62 2ED
StatusACTIVE
Company No.NI023248
CategoryPrivate Limited Company
Incorporated06 Nov 1989
Age34 years, 7 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

TARANTO DE POL LIMITED is an active private limited company with number NI023248. It was incorporated 34 years, 7 months, 3 days ago, on 06 November 1989. The company address is 2 Old Scarva Road 2 Old Scarva Road, Co Armagh, BT62 2ED.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taranto LIMITED\certificate issued on 27/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Change person director company with change date

Date: 14 May 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Thomas Bullivant

Change date: 2013-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Lilley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change sail address company

Date: 29 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Bullivant

Change date: 2010-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alan Lilley

Change date: 2010-04-22

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 22/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 22/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Mortgage

Type: 411B(NI)

Description: Disposal or charged prop

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 22/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Resolution

Date: 21 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Jul 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 01 Nov 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 22/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 22/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 22/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 31/01/01 annual accts

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 22/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/01/00 annual accts

Documents

View document PDF

Legacy

Date: 06 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 22/04/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 31/01/99 annual accts

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Annual-return

Type: 371S(NI)

Description: 22/04/99 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 13 Jan 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Jan 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 31/01/98 annual accts

Documents

Legacy

Date: 27 Aug 1998

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 15 Apr 1998

Category: Annual-return

Type: 371S(NI)

Description: 22/04/98 annual return shuttle

Documents

Legacy

Date: 28 Apr 1997

Category: Accounts

Type: AC(NI)

Description: 31/01/97 annual accts

Documents

Legacy

Date: 17 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 22/04/97 annual return shuttle

Documents

Legacy

Date: 26 Jun 1996

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Accounts

Type: AC(NI)

Description: 31/01/96 annual accts

Documents

Particulars of a mortgage charge

Date: 17 May 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Annual-return

Type: 371S(NI)

Description: 22/04/96 annual return shuttle

Documents

Legacy

Date: 26 Apr 1995

Category: Annual-return

Type: 371S(NI)

Description: 03/05/95 annual return shuttle

Documents

Legacy

Date: 19 Apr 1995

Category: Accounts

Type: AC(NI)

Description: 31/01/95 annual accts

Documents

Legacy

Date: 21 Feb 1995

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Resolution

Date: 20 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 20 Feb 1995

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 20 Feb 1995

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 02 Feb 1995

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 04 Jul 1994

Category: Accounts

Type: AC(NI)

Description: 31/01/94 annual accts

Documents

Legacy

Date: 10 May 1994

Category: Annual-return

Type: 371S(NI)

Description: 03/05/94 annual return shuttle

Documents

Legacy

Date: 30 Nov 1993

Category: Accounts

Type: AC(NI)

Description: 31/01/93 annual accts

Documents


Some Companies

HAYAT TRANSPORT LTD

5 CHURCHILL ROAD,LUTON,LU4 8BB

Number:11466487
Status:ACTIVE
Category:Private Limited Company

LIQUID NEW MEDIA LIMITED

GRANVILLE HALL,LEICESTER,LE1 7RU

Number:04094507
Status:ACTIVE
Category:Private Limited Company

PHOENIX PIPELINE PRODUCTS LIMITED

4 GREEK STREET,STOCKPORT,SK3 8AB

Number:03831682
Status:ACTIVE
Category:Private Limited Company

SHEAR PROPERTY LTD

PENRHIW,ABERYSTWYTH,SY23 4EQ

Number:11007708
Status:ACTIVE
Category:Private Limited Company

SQUARED CLOTHING LIMITED

35 ANLABY ROAD,HULL,HU1 2PG

Number:10740750
Status:ACTIVE
Category:Private Limited Company
Number:11185001
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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