Advanced company searchLink opens in new window

TAMZIN CARY LIMITED

Company number 03082902

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)
24 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jul 2013 CH01 Director's details changed for Mrs Tamzin Gemma Rafn on 9 July 2013
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Tamzin Gemma Rafn on 24 July 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AA01 Current accounting period shortened from 5 April 2010 to 31 December 2009
24 Jul 2009 363a Return made up to 24/07/09; full list of members
12 May 2009 AA Total exemption small company accounts made up to 5 April 2009
11 Aug 2008 363a Return made up to 24/07/08; full list of members
29 Jul 2008 AA Total exemption small company accounts made up to 5 April 2008
29 Jul 2008 288c Director's change of particulars / james cary / 03/11/2007
29 Jul 2008 353 Location of register of members
29 Jul 2008 288c Secretary's change of particulars / marilyn cary / 03/11/2007
29 Jul 2008 190 Location of debenture register
29 Jul 2008 287 Registered office changed on 29/07/2008 from the barn, high street upper beeding steyning west sussex BN44 3WN
24 Jan 2008 287 Registered office changed on 24/01/08 from: 34 atlantic court ferry road shoreham-by-sea west sussex BN43 5YJ
28 Aug 2007 287 Registered office changed on 28/08/07 from: 168 church road hove east sussex BN3 2DL
10 Aug 2007 288c Director's particulars changed