TATOUMIK LTD

Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Director's details changed for Miss Maria Katrantzou on 2022-04-01

View Document

23/10/2423 October 2024 Change of details for Ms Maria Katrantzou as a person with significant control on 2022-04-01

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Appointment of Mrs Stefania Eftychia Vardouli as a director on 2024-01-01

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

13/07/2113 July 2021 Notice of completion of voluntary arrangement

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067299580002

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KATRANTZOU / 22/10/2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR RUPERT MAUNSELL

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR ALEX JAMES FRANKPITT

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067299580001

View Document

09/04/139 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/139 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/139 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 95

View Document

25/01/1325 January 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM BAKER TILLY 4TH FLOOR HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD

View Document

19/01/1119 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY STARDATA BUSINESS SERVICES LIMITED

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 22/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KATRANTZOU / 22/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PURDON

View Document

27/10/0827 October 2008 SECRETARY APPOINTED STARDATA BUSINESS SERVICES LIMITED

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MARIA KATRANTZOU

View Document

22/10/0822 October 2008 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