Advanced company searchLink opens in new window

TAMBOTI LTD

Company number 07164371

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 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30
25 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Jun 2012 AD01 Registered office address changed from 80 Hamilton Road Wimbledon London SW19 1JF on 6 June 2012
26 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
25 Mar 2012 AP03 Appointment of Sarah-Jane Varney as a secretary
08 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2011 AD01 Registered office address changed from 80 Hamilton Rd Wimbledon London Surrey SW19 1JF United Kingdom on 14 July 2011
13 Jul 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Mr Craig Varney on 30 March 2011
12 Jul 2011 AD01 Registered office address changed from Commercial Unit 7 Commodore House Battersea Reach Wandsworth London SW18 1TW on 12 July 2011
11 Jul 2011 CH03 Secretary's details changed for Mr Craig Varney on 30 March 2011
11 Jul 2011 TM02 Termination of appointment of Tax Etc Limited as a secretary
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2010 AD01 Registered office address changed from Suite a 25 Floral St London WC2E 9DS United Kingdom on 2 August 2010
02 Aug 2010 AA01 Current accounting period extended from 28 February 2011 to 30 April 2011
22 Feb 2010 NEWINC Incorporation