TAMAR ADVENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2422 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Satisfaction of charge 077803810001 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

11/04/2311 April 2023 Cessation of Paul Martin Turner as a person with significant control on 2023-04-05

View Document

11/04/2311 April 2023 Termination of appointment of Paul Martin Turner as a director on 2023-04-05

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

01/10/211 October 2021 Previous accounting period extended from 2021-08-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MS CATHERINE FRANCES BLAKE / 06/04/2016

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/01/1823 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN TURNER / 05/10/2017

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FRANCES BLAKE / 05/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE FRANCES BLAKE / 05/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/01/1725 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

02/11/162 November 2016 PREVSHO FROM 28/02/2017 TO 31/08/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1518 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077803810001

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/11/137 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM OLD SOLOMONS FARM LATCHLEY GUNNISLAKE CORNWALL PL18 9AX UNITED KINGDOM

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/10/1219 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 CURREXT FROM 30/09/2012 TO 28/02/2013

View Document

20/09/1120 September 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