TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED
Company number 03428880
- Company Overview for TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED (03428880)
- Filing history for TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED (03428880)
- People for TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED (03428880)
- More for TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED (03428880)
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
|
|
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
|
|
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
|
|
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 |