Advanced company searchLink opens in new window

TAMAAR LTD

Company number 08919023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
19 Dec 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
18 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
22 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
03 Jan 2016 CH01 Director's details changed for Miss Navjitpal Kaur on 1 January 2016
28 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Oct 2015 AD01 Registered office address changed from Unit 34, 67 Hatton Garden London EC1N 8JY England to International House 24 Holborn Viaduct London EC1A 2BN on 16 October 2015
01 Feb 2015 AD01 Registered office address changed from 9 Fern Leys Finchfield Wolverhampton WV3 9EJ to Unit 34, 67 Hatton Garden London EC1N 8JY on 1 February 2015
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
08 Nov 2014 CH01 Director's details changed for Mr Imran Gheewala on 8 November 2014
10 Oct 2014 TM01 Termination of appointment of Harjit Singh as a director on 10 October 2014
10 Oct 2014 TM01 Termination of appointment of Nirmal Kaur as a director on 10 October 2014
03 Oct 2014 AP01 Appointment of Mr Imran Gheewala as a director on 3 October 2014
04 Sep 2014 CERTNM Company name changed tamar skincare LTD\certificate issued on 04/09/14
  • RES15 ‐ Change company name resolution on 2014-08-27
04 Sep 2014 CONNOT Change of name notice
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted