Advanced company searchLink opens in new window

TASMAC UK LIMITED

Company number 06467916

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)
12 Jan 2009 288c Director's Change of Particulars / giri dua / 12/01/2009 / Nationality was: british, now: indian; HouseName/Number was: , now: tasmac house; Street was: 10 prior grove, now: 1 - 3 valley drive; Area was: , now: kingsbury; Post Town was: chesham, now: london; Region was: buckinghamshire, now: middlesex; Post Code was: HP5 3AZ, now: NW9 9NG; Country
12 Jan 2009 288c Director and Secretary's Change of Particulars / sameer dua / 12/01/2009 / Title was: , now: mr.; HouseName/Number was: , now: tasmc house; Street was: 10 prior grove, now: 1 - 3 valley drive; Area was: , now: kingsbury; Post Town was: chesham, now: london; Region was: buckinghamshire, now: middlesex; Post Code was: HP5 3AZ, now: NW9 9NG; Country w
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
25 Nov 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
17 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
16 Sep 2008 287 Registered office changed on 16/09/2008 from 1-3 valley drive kingsbury road london NW9 9NG
25 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Jun 2008 287 Registered office changed on 23/06/2008 from 10 prior grove chesham buckinghamshire HP5 3AZ
16 Jan 2008 288b Secretary resigned
16 Jan 2008 288b Director resigned
16 Jan 2008 288a New director appointed
16 Jan 2008 288a New director appointed
16 Jan 2008 287 Registered office changed on 16/01/08 from: 280 grays inn road london WC1X 8EB
16 Jan 2008 288a New secretary appointed;new director appointed
09 Jan 2008 NEWINC Incorporation