Advanced company searchLink opens in new window

TATAMAX LIMITED

Company number 07722762

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)
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
03 Apr 2018 PSC01 Notification of Mizan Ahmed as a person with significant control on 29 March 2018
03 Apr 2018 PSC07 Cessation of Andy Dumitrascu as a person with significant control on 29 March 2018
03 Apr 2018 TM01 Termination of appointment of Andy Dumitrascu as a director on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Mizan Ahmed as a director on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Andy Dumitrascu as a director on 28 March 2018
14 Nov 2017 AP01 Appointment of Mr Andy Dumitrascu as a director on 4 November 2017
13 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
06 Nov 2017 PSC01 Notification of Andy Dumitrascu as a person with significant control on 1 November 2017
06 Nov 2017 PSC07 Cessation of Kamruzzaman Shakil as a person with significant control on 31 October 2017
06 Nov 2017 TM01 Termination of appointment of Kamruzzaman Shakil as a director on 31 October 2017
06 Nov 2017 AP01 Appointment of Mr Andy Dumitrascu as a director on 1 November 2017
27 Apr 2017 AD01 Registered office address changed from Radial House, 3rd Floor 3-5 Ripple Road Barking Essex IG11 7NF to 3-5 Ripple Road Radial House, 2nd Floor Barking IG11 7NP on 27 April 2017
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
02 May 2016 AA Accounts for a dormant company made up to 31 July 2015
02 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
20 Aug 2015 AD01 Registered office address changed from 3 Ripple Road Radial House Barking Essex IG11 7NP England to Radial House, 3rd Floor 3-5 Ripple Road Barking Essex IG11 7NF on 20 August 2015
21 May 2015 AD01 Registered office address changed from 44 Caulfield Road London E6 2EJ to 3 Ripple Road Radial House Barking Essex IG11 7NP on 21 May 2015
22 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
26 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
26 Apr 2014 AD01 Registered office address changed from 2 Ayres Close London E13 8BN on 26 April 2014
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100