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)
21 Jul 1998 363s Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
21 Jul 1998 288b Secretary resigned
21 Jul 1998 288a New secretary appointed
29 May 1998 AA Accounts for a small company made up to 5 April 1998
21 Jul 1997 363s Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
29 Jun 1997 AA Full accounts made up to 5 April 1997
14 Jul 1996 363s Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
18 Jun 1996 AA Full accounts made up to 5 April 1996
21 Nov 1995 CERTNM Company name changed returnsdirect LIMITED\certificate issued on 22/11/95
09 Nov 1995 MEM/ARTS Memorandum and Articles of Association
09 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Nov 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Nov 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Nov 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Nov 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Nov 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Nov 1995 288 Director resigned;new director appointed
31 Jul 1995 88(2)R Ad 25/07/95--------- £ si 100@1=100 £ ic 2/102
31 Jul 1995 288 New secretary appointed
31 Jul 1995 288 New director appointed
31 Jul 1995 287 Registered office changed on 31/07/95 from: western lodge western road shoreham-by-sea west sussex BN4 5WD
31 Jul 1995 224 Accounting reference date notified as 05/04
26 Jul 1995 287 Registered office changed on 26/07/95 from: regent house 316 beulah hill london SE19 3HF
26 Jul 1995 288 Secretary resigned
26 Jul 1995 288 Director resigned