- Company Overview for TATAMAX LIMITED (07722762)
- Filing history for TATAMAX LIMITED (07722762)
- People for TATAMAX LIMITED (07722762)
- More for TATAMAX LIMITED (07722762)
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
|
|
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
|
|
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
|