Advanced company searchLink opens in new window

TAMIL PARA SPORTS

Company number 10221119

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
26 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
21 May 2020 AD01 Registered office address changed from Svs House Oliver Grove London SE25 6EJ England to 43 Cedar Road Farnborough GU14 7AU on 21 May 2020
23 Apr 2020 PSC01 Notification of Sampanthan Sivapathaviruthayar as a person with significant control on 23 April 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2020 MA Memorandum and Articles of Association
27 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2019 AP01 Appointment of Mr Rajaratnam Uthayaraj as a director on 20 November 2019
13 Aug 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Oct 2017 CH01 Director's details changed for Mr Sampanthan Sivapathaviruthayar on 8 June 2016
15 Sep 2017 CS01 Confirmation statement made on 7 June 2017 with updates
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2016 AD01 Registered office address changed from 6 Elizabeth Avenue Ilford Greater London IG1 1TU United Kingdom to Svs House Oliver Grove London SE25 6EJ on 10 September 2016
31 Aug 2016 AP01 Appointment of Jeevah Daniel Haran Haran as a director on 1 August 2016