About

Registered Number: 05830233
Date of Incorporation: 26/05/2006 (17 years and 11 months ago)
Company Status: Administration
Registered Address: C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Tarilian Laser Technologies Ltd was registered on 26 May 2006 and are based in London, it has a status of "Administration". The current directors of the business are Shah, Nita, Borgos, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORGOS, John 26 May 2006 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Nita 28 February 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 September 2019
AM01 - N/A 19 September 2019
AM01 - N/A 19 September 2019
CS01 - N/A 28 May 2019
SH01 - Return of Allotment of shares 22 May 2019
AA - Annual Accounts 17 April 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 07 February 2019
SH01 - Return of Allotment of shares 05 December 2018
SH01 - Return of Allotment of shares 05 December 2018
SH01 - Return of Allotment of shares 19 June 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 22 May 2018
AP01 - Appointment of director 14 December 2017
SH01 - Return of Allotment of shares 13 December 2017
SH01 - Return of Allotment of shares 06 December 2017
MA - Memorandum and Articles 19 October 2017
SH01 - Return of Allotment of shares 15 September 2017
AD01 - Change of registered office address 26 August 2017
RESOLUTIONS - N/A 21 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 22 May 2017
SH01 - Return of Allotment of shares 20 April 2017
SH01 - Return of Allotment of shares 20 April 2017
SH01 - Return of Allotment of shares 20 April 2017
RESOLUTIONS - N/A 01 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 23 May 2016
RESOLUTIONS - N/A 01 February 2016
RESOLUTIONS - N/A 03 September 2015
AR01 - Annual Return 02 September 2015
AR01 - Annual Return 02 September 2015
AR01 - Annual Return 02 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 August 2015
MR01 - N/A 17 July 2015
RESOLUTIONS - N/A 08 July 2015
SH01 - Return of Allotment of shares 02 July 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 16 May 2013
RESOLUTIONS - N/A 08 October 2012
RESOLUTIONS - N/A 08 October 2012
RESOLUTIONS - N/A 28 September 2012
SH01 - Return of Allotment of shares 28 September 2012
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 27 May 2011
AP03 - Appointment of secretary 28 February 2011
CH01 - Change of particulars for director 17 February 2011
TM01 - Termination of appointment of director 24 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
SH01 - Return of Allotment of shares 12 November 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 10 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
AA - Annual Accounts 27 March 2008
225 - Change of Accounting Reference Date 17 March 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.