Advanced company searchLink opens in new window

TAMAR TECHNOLOGY LIMITED

Company number 04197472

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 CH01 Director's details changed for Mr Bryn Justin Truscott on 11 July 2016
07 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
29 May 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Mar 2014 CH01 Director's details changed for Mr Bryn Justin Truscott on 28 March 2014
27 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
01 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
02 Apr 2013 TM02 Termination of appointment of Claire Truscott as a secretary
15 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr Bryn Justin Truscott on 27 March 2012
27 Mar 2012 CH03 Secretary's details changed for Mrs Claire Truscott on 27 March 2012
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Jul 2011 CH03 Secretary's details changed for Mrs Claire Truscott on 22 July 2011
22 Jul 2011 CH01 Director's details changed for Mr Bryn Justin Truscott on 22 July 2011
13 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
13 Apr 2011 CH03 Secretary's details changed for Mrs Claire Truscott on 1 April 2011
13 Apr 2011 CH01 Director's details changed for Mr Bryn Justin Truscott on 1 April 2011
10 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Jul 2010 CH03 Secretary's details changed for Claire Truscott on 29 July 2010