- Company Overview for TAMAR ESTATES CITY LTD (09435490)
- Filing history for TAMAR ESTATES CITY LTD (09435490)
- People for TAMAR ESTATES CITY LTD (09435490)
- More for TAMAR ESTATES CITY LTD (09435490)
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 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Feb 2022 | AA01 | Current accounting period shortened from 26 February 2021 to 25 February 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
18 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Nov 2019 | AA01 | Previous accounting period shortened from 27 February 2019 to 26 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
06 Feb 2018 | PSC04 | Change of details for Mrs Reisel Nechama Lipschitz as a person with significant control on 8 May 2017 | |
06 Feb 2018 | PSC04 | Change of details for Mr Aron Lipschitz as a person with significant control on 8 May 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|