TAMAR DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

23/11/2323 November 2023 Appointment of Mrs Natasha Louise Rowland as a director on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of Natasha Louise Rowland as a secretary on 2023-11-23

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Certificate of change of name

View Document

28/12/2228 December 2022 Director's details changed for Mr Kristian Jon Callaghan on 2022-12-22

View Document

04/04/224 April 2022 Director's details changed for Mr Mark Jonathan Rowland on 2022-04-01

View Document

04/04/224 April 2022 Director's details changed for Mr Kristian Jon Callaghan on 2022-04-01

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 19 DARKLAKE PARK, DARKLAKE VIEW PLYMOUTH DEVON PL6 7FB ENGLAND

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED M & K ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 12 DARKLAKE PARK, DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7FB ENGLAND

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 12 DARKLAKE PARK DARKLAKE VIEW ESTOVER PLYMOUTH DEVON ENGLAND

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 12 DARKLAKE PARK DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7FB ENGLAND

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 19 DARKLAKE PARK DARKLAKE VIEW ESTOVER PLYMOUTH PL6 7FB UNITED KINGDOM

View Document

06/01/196 January 2019 CESSATION OF MARK JONATHAN ROWLAND AS A PSC

View Document

06/01/196 January 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

06/01/196 January 2019 CESSATION OF KRISTIAN JON CALLAGHAN AS A PSC

View Document

14/12/1814 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M & K GROUP LTD

View Document

12/12/1812 December 2018 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