About

Registered Number: 04664273
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 9 St. Georges Yard, Farnham, Surrey, GU9 7LW

 

Taris Ltd was registered on 12 February 2003 and are based in Farnham in Surrey, it has a status of "Active". We don't know the number of employees at the organisation. The companies director is Blackwood, Teresa Ann Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWOOD, Teresa Ann Rose 31 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 February 2020
AAMD - Amended Accounts 31 January 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 03 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 28 December 2016
MR01 - N/A 25 October 2016
AP01 - Appointment of director 31 May 2016
SH08 - Notice of name or other designation of class of shares 06 May 2016
RESOLUTIONS - N/A 05 May 2016
AR01 - Annual Return 16 March 2016
RESOLUTIONS - N/A 28 January 2016
SH01 - Return of Allotment of shares 28 January 2016
SH08 - Notice of name or other designation of class of shares 28 January 2016
RESOLUTIONS - N/A 31 December 2015
AA - Annual Accounts 31 December 2015
AAMD - Amended Accounts 23 October 2015
RESOLUTIONS - N/A 16 September 2015
AR01 - Annual Return 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AAMD - Amended Accounts 29 July 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 December 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 02 February 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
395 - Particulars of a mortgage or charge 29 April 2008
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 15 January 2008
CERTNM - Change of name certificate 23 October 2007
363a - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 14 February 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
AA - Annual Accounts 24 February 2005
225 - Change of Accounting Reference Date 13 December 2004
287 - Change in situation or address of Registered Office 12 November 2004
363s - Annual Return 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Outstanding

N/A

A registered charge 25 October 2016 Outstanding

N/A

Legal mortgage 28 March 2012 Outstanding

N/A

Mortgage debenture 28 March 2012 Outstanding

N/A

Legal mortgage 12 November 2009 Outstanding

N/A

Deed of legal mortgage 18 April 2008 Outstanding

N/A

Legal charge 31 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.