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)
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 TM01 Termination of appointment of Shanshan Tian as a director on 12 May 2016
19 Apr 2016 TM01 Termination of appointment of Daniel Cusack as a director on 15 April 2016
18 Apr 2016 AP01 Appointment of Miss Shanshan Tian as a director on 15 April 2016
18 Apr 2016 AP01 Appointment of Mr Sadruddin James Alexander as a director on 14 April 2016
02 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 71
16 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 71
15 Sep 2014 AD01 Registered office address changed from 3rd Floor 22 Grafton Street London W1S 4EX United Kingdom to 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 15 September 2014
04 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 71
04 Oct 2013 TM02 Termination of appointment of Natalie Bennett as a secretary
04 Oct 2013 AP03 Appointment of Ms Tracy Walker as a secretary
07 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Dec 2012 AD01 Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 6 December 2012
06 Dec 2012 CH03 Secretary's details changed for Natalie Anne Bennett on 30 November 2012
16 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Feb 2011 CH01 Director's details changed for Mr Daniel Cusack on 26 December 2010
10 Jan 2011 TM02 Termination of appointment of a secretary
29 Dec 2010 TM01 Termination of appointment of Jonathan Green as a director
09 Dec 2010 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 9 December 2010
09 Dec 2010 TM02 Termination of appointment of Suzanne Nurse as a secretary