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)
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