TAMARIND COLLECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Notification of Navin Khanna as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Cessation of Rahul Khanna as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Director's details changed for Rahul Khanna on 2021-02-16 |
16/11/2116 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
11/10/2111 October 2021 | Cessation of Navin Khanna as a person with significant control on 2021-06-01 |
06/10/216 October 2021 | Notification of Rahul Khanna as a person with significant control on 2021-06-01 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O REAR OFFICE, FIRST FLOOR 12 D'ARBLAY STREET LONDON W1F 8DU ENGLAND |
17/12/1817 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
27/06/1827 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082454980002 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/09/1623 September 2016 | ARTICLES OF ASSOCIATION |
20/07/1620 July 2016 | LOAN/DEBENTURE/SUBORDINATION AGREEMENT/DEED 15/06/2016 |
20/07/1620 July 2016 | ALTER ARTICLES 15/06/2016 |
11/07/1611 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082454980001 |
06/07/166 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082454980002 |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 315, LINEN HALL 162 REGENT STREET LONDON W1B 5TB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 231 LINEN HALL 162 REGENT STREET LONDON W1B 5TB |
03/11/153 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
27/04/1527 April 2015 | APPOINTMENT TERMINATED, DIRECTOR RAJESH SURI |
27/04/1527 April 2015 | DIRECTOR APPOINTED RAHUL KHANNA |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
02/01/142 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082454980001 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/12/1316 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ALFRED PRASAD |
15/10/1315 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
22/08/1322 August 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 201 |
25/03/1325 March 2013 | CURRSHO FROM 31/10/2013 TO 31/03/2013 |
13/12/1213 December 2012 | COMPANY NAME CHANGED TAMARIND COLLECT LIMITED CERTIFICATE ISSUED ON 13/12/12 |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAMARIND COLLECTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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