AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 30th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Sun, 10th Jun 2018 new director was appointed.
filed on: 16th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed tamazon LIMITEDcertificate issued on 12/11/15
filed on: 12th, November 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, November 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Oct 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Wed, 28th Oct 2015 secretary's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 28th Oct 2015 director's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Oct 2015. New Address: 27 Silverdale Road St. Pauls Cray Orpington Kent BR5 2LU. Previous address: 82 Little Meadow Great Oakley Corby Northamptonshire NN18 8JP
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Oct 2013 new director was appointed.
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Oct 2014 with full list of members
filed on: 12th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 100.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 4th, February 2015
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, January 2015
|
gazette |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 11th Jul 2014
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 11th Jul 2014 - the day director's appointment was terminated
filed on: 23rd, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 16th Nov 2013 new director was appointed.
filed on: 16th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 14th Nov 2013 - the day director's appointment was terminated
filed on: 14th, November 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 13th Nov 2013 director's details were changed
filed on: 14th, November 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2013
|
incorporation |
|