TAMARIND COLLECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Notification of Navin Khanna as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of Rahul Khanna as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Director's details changed for Rahul Khanna on 2021-02-16

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Cessation of Navin Khanna as a person with significant control on 2021-06-01

View Document

06/10/216 October 2021 Notification of Rahul Khanna as a person with significant control on 2021-06-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082454980002

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 ARTICLES OF ASSOCIATION

View Document

20/07/1620 July 2016 LOAN/DEBENTURE/SUBORDINATION AGREEMENT/DEED 15/06/2016

View Document

20/07/1620 July 2016 ALTER ARTICLES 15/06/2016

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082454980001

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082454980002

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 315, LINEN HALL 162 REGENT STREET LONDON W1B 5TB

View Document

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

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 231 LINEN HALL 162 REGENT STREET LONDON W1B 5TB

View Document

03/11/153 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAJESH SURI

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED RAHUL KHANNA

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082454980001

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALFRED PRASAD

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 01/04/13 STATEMENT OF CAPITAL GBP 201

View Document

25/03/1325 March 2013 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

13/12/1213 December 2012 COMPANY NAME CHANGED TAMARIND COLLECT LIMITED CERTIFICATE ISSUED ON 13/12/12

View Document

09/10/129 October 2012 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