Advanced company searchLink opens in new window

TAJOMA BRANDS LIMITED

Company number 09949991

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)
07 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
23 Nov 2023 AD01 Registered office address changed from , Meadow Cottage Trafford Road, Great Missenden, HP16 0BT, England to 6 Chiltern Manor Park Great Missenden HP16 9BL on 23 November 2023
15 May 2023 AA Micro company accounts made up to 31 January 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
25 Sep 2022 AA Micro company accounts made up to 31 January 2022
07 Feb 2022 AD01 Registered office address changed from , 60 Long Acre House 60 Long Acre House, Pettacre Close, London, SE28 0PB, England to 6 Chiltern Manor Park Great Missenden HP16 9BL on 7 February 2022
15 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
03 Jan 2022 AD01 Registered office address changed from , Meadow Cottage Trafford Road, Great Missenden, HP16 0BT, England to 6 Chiltern Manor Park Great Missenden HP16 9BL on 3 January 2022
23 Dec 2021 AA Micro company accounts made up to 31 January 2021
17 Dec 2021 AD01 Registered office address changed from , 60 Long Acre House Pettacre Close, London, SE28 0PB, England to 6 Chiltern Manor Park Great Missenden HP16 9BL on 17 December 2021
23 Jun 2021 AD01 Registered office address changed from , 71 Thirlmere Thirlmere, Stevenage, SG1 6AQ, England to 6 Chiltern Manor Park Great Missenden HP16 9BL on 23 June 2021
01 Feb 2021 AA Micro company accounts made up to 31 January 2020
10 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
11 Dec 2020 PSC01 Notification of Lucy Brackett as a person with significant control on 6 June 2018
11 Dec 2020 AP01 Appointment of Mrs Lucy Brackett as a director on 1 January 2019
03 Dec 2020 AD01 Registered office address changed from , 60 60 Longacre House, Pettacre Close, London, SE28 0PB, England to 6 Chiltern Manor Park Great Missenden HP16 9BL on 3 December 2020
22 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Aug 2019 PSC01 Notification of Tafadzwa Mazikana as a person with significant control on 6 April 2016
22 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
27 Nov 2018 AA Micro company accounts made up to 31 January 2018
26 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 10,000
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates