Advanced company searchLink opens in new window

TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED

Company number 03428880

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)
19 Feb 2019 CH01 Director's details changed for Alessandro Derrick Cockman on 19 February 2019
10 Jan 2019 AP01 Appointment of Ms Theresa Ann Pini as a director on 9 August 2018
06 Nov 2018 AD01 Registered office address changed from C/O Mmti Ltd Regus House Highbridge Oxford Road Uxbridge UB8 1HR England to 41a Beach Road Littlehampton West Sussex BN17 5JA on 6 November 2018
19 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
27 Jun 2018 AP04 Appointment of Hobdens Property Management Ltd as a secretary on 27 June 2018
21 Jun 2018 TM01 Termination of appointment of Alan William Bowie as a director on 8 June 2018
11 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 AD01 Registered office address changed from 136 Pinner Road Northwood HA6 1BP England to C/O Mmti Ltd Regus House Highbridge Oxford Road Uxbridge UB8 1HR on 13 March 2018
07 Nov 2017 AP01 Appointment of Alessandro Derrick Cockman as a director on 31 October 2017
03 Oct 2017 TM01 Termination of appointment of Sadruddin James Alexander as a director on 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
29 Jun 2017 AA Micro company accounts made up to 31 December 2016
15 May 2017 AP01 Appointment of Mr Alan William Bowie as a director on 15 May 2017
15 May 2017 AP01 Appointment of Aileen Murray as a director on 15 May 2017
15 May 2017 TM02 Termination of appointment of Elizabeth Hurry as a secretary on 15 May 2017
15 May 2017 TM02 Termination of appointment of Elizabeth Hurry as a secretary on 15 May 2017
15 May 2017 AD01 Registered office address changed from 136 Pinner Road Northwood HA6 1BP England to 136 Pinner Road Northwood HA6 1BP on 15 May 2017
15 May 2017 AD01 Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 136 Pinner Road Northwood HA6 1BP on 15 May 2017
12 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
07 Sep 2016 AD01 Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD England to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 7 September 2016
07 Sep 2016 TM02 Termination of appointment of Tracy Walker as a secretary on 24 August 2016
06 Sep 2016 AP03 Appointment of Elizabeth Hurry as a secretary on 25 August 2016
02 Sep 2016 AD01 Registered office address changed from 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 2 September 2016
02 Sep 2016 AP03 Appointment of Miss Elizabeth Hurry as a secretary on 24 August 2016
02 Sep 2016 TM02 Termination of appointment of Tracy Walker as a secretary on 24 August 2016