TAREMTEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-11-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/03/2423 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

21/10/2221 October 2022 Registration of charge 085972230001, created on 2022-10-21

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/11/2117 November 2021 Registered office address changed from 20 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD United Kingdom to 20 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from 20 Endwell Road London SE4 2PD England to 20 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

16/11/2116 November 2021 Registered office address changed from Unit 19 Brockley Cross Business Centre Endwell Road London SE4 2PD to 20 Endwell Road London SE4 2PD on 2021-11-16

View Document

25/10/2125 October 2021 Director's details changed for Mr Titus Komolafe on 2021-10-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/01/219 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECUREPASS GROUP LTD

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 CESSATION OF SAMUEL KOMOLAFE AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

13/07/2013 July 2020 SECOND FILED SH01 - 31/01/19 STATEMENT OF CAPITAL GBP 104

View Document

25/06/2025 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2019

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

13/04/2013 April 2020 31/01/19 STATEMENT OF CAPITAL GBP 104

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

17/05/1917 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

05/04/185 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

15/02/1615 February 2016 COMPANY NAME CHANGED CBSECUREPASS LIMITED CERTIFICATE ISSUED ON 15/02/16

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 COMPANY NAME CHANGED FAIRLIVING CARD LIMITED CERTIFICATE ISSUED ON 14/07/15

View Document

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR TITUS KOMOLAFE

View Document

12/08/1412 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 COMPANY NAME CHANGED TAREM TRADING LIMITED CERTIFICATE ISSUED ON 21/07/14

View Document

21/07/1421 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 100

View Document

04/07/134 July 2013 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