TAMILS REHABILITATION ORGANISATION LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

24/06/2424 June 2024 Registered office address changed from 11 High Street Wealdstone Harrow HA3 5BY England to 59 Braithwaite Gardens Stanmore HA7 2QG on 2024-06-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

30/08/2330 August 2023 Director's details changed for Mr Ariacuddy Chelvaratnam on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Ariacuddy Chelvaratnam as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 11 High Street Wealdstone Harrow HA3 5BY on 2023-08-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/07/215 July 2021 Director's details changed for Mr Ariacuddy Chelvaratnam on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Ariacuddy Chelvaratnam as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 59 Braithwaite Gardens Stanmore HA7 2QG England to First Floor 85 Great Portland Street London W1W 7LT on 2021-07-05

View Document

18/06/2118 June 2021 Resolutions

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 59 BRAITHWAITE GARDENS STANMORE HA7 2QG ENGLAND

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 149 STATION ROAD EDGWARE MIDDLESEX HA8 7JS

View Document

16/05/1816 May 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARIACUDDY CHELVARATNAM / 07/01/2014

View Document

30/01/1530 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/10/1410 October 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM, 112 PREMIER HOUSE STATION ROAD, EDGWARE, MIDDLESEX, HA8 7BJ

View Document

08/10/148 October 2014 Annual return made up to 6 January 2013 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 DISS40 (DISS40(SOAD))

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM, 70 WHITCHURCH LANE, EDGWARE ROAD, HA8 6LP

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company