- Company Overview for TAMLEE UK LIMITED (06519189)
- Filing history for TAMLEE UK LIMITED (06519189)
- People for TAMLEE UK LIMITED (06519189)
- More for TAMLEE UK LIMITED (06519189)
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) |
---|---|---|---|
14 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
02 Mar 2013 | CH01 | Director's details changed for Mr Dhruba Jyoti Tamuli on 28 February 2013 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
08 Feb 2012 | AP03 | Appointment of Maria Katarzyna Korostynska as a secretary | |
08 Feb 2012 | TM01 | Termination of appointment of Katarzyna Korostynska as a director | |
07 Oct 2011 | CH01 | Director's details changed for Mr Dhruba Jyoti Tamuli on 6 October 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Katarzyna Maria Korostynska on 6 October 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from 18 Pineview Gardens Littleover Derby DE23 4YL United Kingdom on 7 October 2011 | |
08 Jul 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
17 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr Dhruba Jyoti Tamuli on 28 February 2011 | |
17 May 2011 | AD01 | Registered office address changed from 18 Pineview Gardens Littleover Derby DE23 4YL United Kingdom on 17 May 2011 | |
17 May 2011 | AD01 | Registered office address changed from 517 Burton Road Littleover Derby Derbyshire DE23 6FQ on 17 May 2011 | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Dhruba Jyoti Tamuli on 29 March 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
08 Oct 2009 | AP01 | Appointment of Katarzyna Maria Korostynska as a director | |
08 Oct 2009 | AD01 | Registered office address changed from 22 Axholme Road Scunthorpe North Lincolnshire DN157HL United Kingdom on 8 October 2009 | |
20 May 2009 | 363a | Return made up to 28/02/09; full list of members | |
10 Sep 2008 | 288b | Appointment terminated secretary deeplina nath |