TARANTO DE POL LIMITED
Status | ACTIVE |
Company No. | NI023248 |
Category | Private Limited Company |
Incorporated | 06 Nov 1989 |
Age | 34 years, 7 months, 3 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Lilley
Documents
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
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
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
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
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
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
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 22/04/09 annual return shuttle
Documents
Legacy
Date: 29 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 27 Feb 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 05 Sep 2008
Category: Accounts
Type: AC(NI)
Description: 31/10/07 annual accts
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 22/04/08 annual return shuttle
Documents
Legacy
Date: 06 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/10/06 annual accts
Documents
Legacy
Date: 30 Aug 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 22/04/07 annual return shuttle
Documents
Legacy
Date: 13 Dec 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 17 Oct 2006
Category: Mortgage
Type: 411B(NI)
Description: Disposal or charged prop
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 22/04/06 annual return shuttle
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 23 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Nov 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 29 Jul 2005
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 29 Jul 2005
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 29 Jul 2005
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 21 Jul 2005
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Resolution
Date: 21 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 21 Jul 2005
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 07 Jul 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 11 May 2005
Category: Accounts
Type: AC(NI)
Description: 31/01/05 annual accts
Documents
Particulars of a mortgage charge
Date: 01 Nov 2004
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 06 Aug 2004
Category: Accounts
Type: AC(NI)
Description: 31/01/04 annual accts
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 22/04/04 annual return shuttle
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 371S(NI)
Description: 22/04/03 annual return shuttle
Documents
Legacy
Date: 17 Apr 2003
Category: Accounts
Type: AC(NI)
Description: 31/01/03 annual accts
Documents
Legacy
Date: 24 May 2002
Category: Accounts
Type: AC(NI)
Description: 31/01/02 annual accts
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 371S(NI)
Description: 22/04/02 annual return shuttle
Documents
Legacy
Date: 07 Feb 2002
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 31 Aug 2001
Category: Accounts
Type: AC(NI)
Description: 31/01/01 annual accts
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 371S(NI)
Description: 22/04/01 annual return shuttle
Documents
Legacy
Date: 17 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/01/00 annual accts
Documents
Legacy
Date: 06 May 2000
Category: Annual-return
Type: 371S(NI)
Description: 22/04/00 annual return shuttle
Documents
Legacy
Date: 01 Aug 1999
Category: Accounts
Type: AC(NI)
Description: 31/01/99 annual accts
Documents
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
Particulars of a mortgage charge
Date: 13 Jan 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
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
Legacy
Date: 26 Jun 1996
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
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
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
5 CHURCHILL ROAD,LUTON,LU4 8BB
Number: | 11466487 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PENRHIW,ABERYSTWYTH,SY23 4EQ
Number: | 11007708 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ANLABY ROAD,HULL,HU1 2PG
Number: | 10740750 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGES PARK (NEEDHAM MARKET) MANAGEMENT COMPANY LIMITED
PROVIDENCE HOUSE,IPSWICH,IP1 1QJ
Number: | 11185001 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |