TAMARACK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
22/01/2522 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Registered office address changed from 850 Green Lanes London N21 2RS to 10 Marlborough Road London N22 8NB on 2024-06-24 |
05/06/245 June 2024 | Registered office address changed from 15 Summerfield Avenue London NW6 6JT to 850 Green Lanes London N21 2RS on 2024-06-05 |
05/06/245 June 2024 | Administrative restoration application |
05/06/245 June 2024 | Confirmation statement made on 2024-01-20 with no updates |
05/06/245 June 2024 | Confirmation statement made on 2023-01-20 with no updates |
05/06/245 June 2024 | Micro company accounts made up to 2023-06-30 |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-01-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
20/07/1620 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 10 MARLBOROUGH ROAD WOOD GREEN LONDON N22 8NB |
01/09/141 September 2014 | APPOINTMENT TERMINATED, DIRECTOR SHONA ROSE |
13/08/1413 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
13/08/1413 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
13/08/1413 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
22/07/1422 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 10 MARLBOROUGH ROAD LONDON N22 8NB UNITED KINGDOM |
15/06/1215 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/08/1024 August 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ROSE / 09/06/2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN ROSE / 09/06/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 31 SELBORNE ROAD LONDON LONDON N22 7TH UNITED KINGDOM |
29/07/0929 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TAMSIN ROSE / 10/08/2008 |
29/07/0929 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHONA ROSE / 01/04/2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/09/0823 September 2008 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 15 SUMMERFIELD AVENUE LONDON NW6 6JT |
25/06/0825 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TAMSIN ROSE / 15/06/2008 |
24/06/0824 June 2008 | DIRECTOR APPOINTED DIRECTOR SHONA ROSE |
17/06/0817 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
11/12/0711 December 2007 | FIRST GAZETTE |
19/07/0619 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/10/056 October 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/04/0515 April 2005 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | DIRECTOR RESIGNED |
25/11/0425 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/11/0425 November 2004 | NEW DIRECTOR APPOINTED |
25/11/0425 November 2004 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: C/O VANTIS MBS 82 SAINT JOHN STREET LONDON EC1M 4JN |
04/11/044 November 2004 | SECRETARY RESIGNED |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/07/0327 July 2003 | RETURN MADE UP TO 09/06/03; NO CHANGE OF MEMBERS |
26/07/0326 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
04/05/034 May 2003 | DELIVERY EXT'D 3 MTH 30/06/02 |
30/10/0230 October 2002 | RETURN MADE UP TO 09/06/02; NO CHANGE OF MEMBERS |
08/10/028 October 2002 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: CROMPTON & SHERLING 9 ARGYLL STREET, LONDON W1V 2AT |
26/04/0226 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
12/12/0112 December 2001 | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | NEW SECRETARY APPOINTED |
14/06/0014 June 2000 | NEW DIRECTOR APPOINTED |
14/06/0014 June 2000 | DIRECTOR RESIGNED |
14/06/0014 June 2000 | SECRETARY RESIGNED |
09/06/009 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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