- Company Overview for TAMAR KOFFI LTD (08287676)
- Filing history for TAMAR KOFFI LTD (08287676)
- People for TAMAR KOFFI LTD (08287676)
- Charges for TAMAR KOFFI LTD (08287676)
- Registers for TAMAR KOFFI LTD (08287676)
- More for TAMAR KOFFI LTD (08287676)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
16 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
09 Nov 2022 | AD03 | Register(s) moved to registered inspection location Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED | |
09 Nov 2022 | AD02 | Register inspection address has been changed to Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED | |
29 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | PSC04 | Change of details for Mr Matthew White as a person with significant control on 29 March 2022 | |
30 Mar 2022 | PSC04 | Change of details for Mr Matthew White as a person with significant control on 29 March 2022 | |
29 Mar 2022 | CH01 | Director's details changed for Mr Matthew White on 29 March 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
08 Nov 2021 | CH01 | Director's details changed for Mr Matthew White on 8 November 2021 | |
08 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jan 2021 | SH03 |
Purchase of own shares.
|
|
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
16 Sep 2020 | PSC04 | Change of details for Mr Matthew White as a person with significant control on 14 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Nigel Stuart Simmons as a person with significant control on 2 April 2020 | |
24 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Apr 2020 | MR01 | Registration of charge 082876760001, created on 3 April 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Nigel Stuart Simmons as a director on 2 April 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
23 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
16 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
07 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 |