TAMARACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

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

View Document

05/06/245 June 2024 Administrative restoration application

View Document

05/06/245 June 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2023-01-20 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-06-30

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 10 MARLBOROUGH ROAD WOOD GREEN LONDON N22 8NB

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHONA ROSE

View Document

13/08/1413 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

13/08/1413 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

13/08/1413 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

22/07/1422 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 10 MARLBOROUGH ROAD LONDON N22 8NB UNITED KINGDOM

View Document

15/06/1215 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ROSE / 09/06/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN ROSE / 09/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 31 SELBORNE ROAD LONDON LONDON N22 7TH UNITED KINGDOM

View Document

29/07/0929 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TAMSIN ROSE / 10/08/2008

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHONA ROSE / 01/04/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 15 SUMMERFIELD AVENUE LONDON NW6 6JT

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TAMSIN ROSE / 15/06/2008

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DIRECTOR SHONA ROSE

View Document

17/06/0817 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/12/0711 December 2007 FIRST GAZETTE

View Document

19/07/0619 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: C/O VANTIS MBS 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 09/06/03; NO CHANGE OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/05/034 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 09/06/02; NO CHANGE OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: CROMPTON & SHERLING 9 ARGYLL STREET, LONDON W1V 2AT

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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