TAMKAT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Anshul Kapoor on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Mr Anshul Kapoor as a person with significant control on 2024-04-12

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSHUL KAPOOR / 07/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAT TANG / 02/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR TAT TANG / 02/04/2020

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112612580001

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/05/183 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1819 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANE PORTER

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUNDY

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