Advanced company searchLink opens in new window

TAMIAS PROPERTIES LIMITED

Company number 15361859

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 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with updates
28 Aug 2024 AP01 Appointment of Ms Katherine Alexandra Sophie Robertson as a director on 21 August 2024
23 Aug 2024 TM01 Termination of appointment of Alan Ta as a director on 21 August 2024
07 Jun 2024 MR01 Registration of charge 153618590001, created on 4 June 2024
13 May 2024 AP01 Appointment of Ms Ashleigh Rebecca Hyland as a director on 1 May 2024
13 May 2024 TM01 Termination of appointment of Katherine Alexandra Sophie Robertson as a director on 1 May 2024
13 May 2024 AD01 Registered office address changed from , 11th Floor 200 Aldersgate, London, EC1A 4HD, England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 13 May 2024
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 472,001
24 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2024 MA Memorandum and Articles of Association
11 Apr 2024 AP01 Appointment of Mr Kashyap Narendra Gohil as a director on 9 April 2024
11 Apr 2024 AP01 Appointment of Ms Katherine Alexandra Sophie Robertson as a director on 9 April 2024
10 Apr 2024 AD01 Registered office address changed from , 11th Floor, 200 Aldersgate, London 11th Floor, 200 Aldersgate, London, EC1A 4HD, England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 10 April 2024
10 Apr 2024 TM01 Termination of appointment of Satish Vattaparambil Menon as a director on 9 April 2024
10 Apr 2024 TM01 Termination of appointment of Clare Lucy Glass as a director on 9 April 2024
10 Apr 2024 AP01 Appointment of Mr Alan Ta as a director on 9 April 2024
10 Apr 2024 TM01 Termination of appointment of Dhiren Bakhai as a director on 9 April 2024
10 Apr 2024 PSC02 Notification of Kkr & Co Inc. as a person with significant control on 9 April 2024
10 Apr 2024 PSC07 Cessation of Precis Investments Limited as a person with significant control on 9 April 2024
10 Apr 2024 AD01 Registered office address changed from , 27 Devonshire Terrace, London, W2 3DP, United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 10 April 2024
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 400,001
19 Dec 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-19
  • GBP 1