TASMIM LTD

Company Documents

DateDescription
16/07/2516 July 2025 Notice of final account prior to dissolution

View Document

29/08/2429 August 2024 Progress report in a winding up by the court

View Document

30/09/2330 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-30

View Document

04/09/234 September 2023 Progress report in a winding up by the court

View Document

02/03/222 March 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/12/2120 December 2021 Receiver's abstract of receipts and payments to 2021-11-18

View Document

20/12/2120 December 2021 Notice of ceasing to act as receiver or manager

View Document

12/07/2112 July 2021 Registered office address changed from Unit 1a Clydesmuir Industrial Estate, Clydesmuir Road Cardiff CF24 2QS Wales to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2021-07-12

View Document

06/07/216 July 2021 Appointment of a liquidator

View Document

16/06/2116 June 2021 Order of court to wind up

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

25/06/2025 June 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008698

View Document

25/06/2025 June 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009688

View Document

25/06/2025 June 2020 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 14/05/2020:LIQ. CASE NO.1

View Document

05/03/205 March 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009688

View Document

05/03/205 March 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009688,00008698

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

02/01/192 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087673660002

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087673660003

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087673660001

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

19/05/1819 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED SAEED ASLAM

View Document

19/05/1819 May 2018 CESSATION OF NIAMAT ULLAH AS A PSC

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIAMAT ULLAH

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR AHMED SAEED ASLAM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 1B, JUBILEE TRADING ESTATE EAST TYNDALL STREET SPLOTT CARDIFF CF24 5EF

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM UNIT 19 GLOBE CENTRE WELLFIELD ROAD CARDIFF CF24 3PE

View Document

17/08/1517 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL ULLAH

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED NIAMAT ULLAH

View Document

08/11/138 November 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