TASMAR LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Resolutions

View Document

19/06/2519 June 2025 Particulars of variation of rights attached to shares

View Document

19/06/2519 June 2025 Change of share class name or designation

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

15/12/2115 December 2021 Second filing of Confirmation Statement dated 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

26/10/2126 October 2021 Sub-division of shares on 2021-07-30

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Change of share class name or designation

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Memorandum and Articles of Association

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

28/07/2128 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052441260002

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 101

View Document

08/07/198 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/198 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 90

View Document

08/07/198 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDONAGH

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

05/01/185 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVESTER CHRISTOPHER PATRICK MCDONAGH

View Document

28/06/1728 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 25/01/2017

View Document

25/06/1625 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 21/11/2015

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

12/02/1512 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

11/10/1411 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SYLVESTER CHRISTOPHER PATRICK MCDONAGH / 01/08/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MCDONAGH / 15/08/2012

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM WIMBORNE HOUSE 4-6 PUMP LANE HAYES MIDDLESEX UB3 3NB

View Document

21/11/1121 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

15/11/1115 November 2011 SECTION 519

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

18/10/1018 October 2010 28/09/10 NO CHANGES

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MCDONAGH / 30/06/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 30/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 30/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVESTER CHRISTOPHER PATRICK MCDONAGH / 30/06/2010

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

04/11/094 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 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