TAMAR & JO CIC

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

19/08/2519 August 2025 NewStatement of capital following an allotment of shares on 2025-01-22

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/05/2516 May 2025 Change of details for Miss Holly Catherine Gibbs as a person with significant control on 2025-01-22

View Document

14/05/2514 May 2025 Notification of Holly Catherine Gibbs as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of Miss Holly Catherine Gibbs as a director on 2025-01-22

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

12/08/2412 August 2024 Change of details for Ms Jo Ashbridge as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Tamar Ruth Draper as a person with significant control on 2024-07-29

View Document

12/08/2412 August 2024 Current accounting period extended from 2024-08-31 to 2024-10-31

View Document

12/08/2412 August 2024 Director's details changed for Tamar Draper on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Ms Jo Ashbridge on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Tamar Ruth Draper on 2024-07-29

View Document

29/07/2429 July 2024 Registered office address changed from 8 Carlton Avenue Reynoldson Street Hull HU5 3BU United Kingdom to 37 Welbeck Street Hull East Yorkshire HU5 3SA on 2024-07-29

View Document

10/08/2310 August 2023 Incorporation of a Community Interest Company

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