TAMAR & JO CIC
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-09 with updates |
19/08/2519 August 2025 New | Statement of capital following an allotment of shares on 2025-01-22 |
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-10-31 |
16/05/2516 May 2025 | Change of details for Miss Holly Catherine Gibbs as a person with significant control on 2025-01-22 |
14/05/2514 May 2025 | Notification of Holly Catherine Gibbs as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Appointment of Miss Holly Catherine Gibbs as a director on 2025-01-22 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-09 with updates |
12/08/2412 August 2024 | Change of details for Ms Jo Ashbridge as a person with significant control on 2024-08-12 |
12/08/2412 August 2024 | Change of details for Tamar Ruth Draper as a person with significant control on 2024-07-29 |
12/08/2412 August 2024 | Current accounting period extended from 2024-08-31 to 2024-10-31 |
12/08/2412 August 2024 | Director's details changed for Tamar Draper on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Ms Jo Ashbridge on 2024-08-12 |
12/08/2412 August 2024 | Director's details changed for Tamar Ruth Draper on 2024-07-29 |
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 |
10/08/2310 August 2023 | Incorporation of a Community Interest Company |
More Company Information
Recently Viewed
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