TAMARA BELGRADE CONSULTING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/02/259 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Micro company accounts made up to 2023-10-31

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

08/11/228 November 2022 Change of details for Mr Tamara Chee Barklem as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Tamara Chee Barklem on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2022-11-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMARA CHEE BARKLEM / 18/02/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR TAMARA CHEE BARKLEM / 14/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

02/11/182 November 2018 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA CHEE BARKLEM / 28/05/2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA CHEE BARKLEM / 24/02/2016

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA CHEE BELGRADE / 04/09/2014

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA CHEE BELGRADE / 17/04/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM MARLBOROUGH HOUSE 159 HIGH STREET HARROW LONDON HA3 5DX ENGLAND

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA CHEE BELGRADE / 05/03/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU UNITED KINGDOM

View Document

05/02/135 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

04/02/134 February 2013 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