MAURITIUS TAMIL MAHA SANGAM (UK)

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SELVEN SADASEVEN VEERAMUNDAR / 05/06/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAURITIUS TAMIL MAHA SANGHAM UK SELVEN SADASEVEN VEERAMUNDAR / 08/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

24/09/1724 September 2017 APPOINTMENT TERMINATED, DIRECTOR GOPALEN SAMINADEN

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR GOPALAN SAMINADEN

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 2 CARLTON ROAD SOUTH CROYDON SURREY CR2 0PB

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR PANJE SHUNMOOGUM

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED GOPALEN SAMINADEN

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR GOVINDARAJ COOTHAPEN

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR SELVEN SADASEVEN VEERAMUNDAR

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR GOINDASAMY MOOTOOSAMY

View Document

14/11/1514 November 2015 29/10/15 NO MEMBER LIST

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, SECRETARY GOINDASAMY MOOTOOSAMY

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR GOINDAMAH MOOTOOSAMY

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR GOINDAMAH MOOTOOSAMY

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1429 October 2014 29/10/14 NO MEMBER LIST

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 10/01/14 NO MEMBER LIST

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GOINDASAMY MOOTOOSAMY / 01/06/2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNY DESSCAN

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GOINDASAMY MOOTOOSAMY / 01/06/2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GOINDAMAH MOOTOOSAMY / 01/06/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 16/01/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNY DESSCAN / 16/01/2013

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR POUBALLEN RAMSAMY

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GOINDAMAH MOOTOOSAMY / 16/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PANJE RETNON SHUNMOOGUM / 16/01/2013

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR GOPALAN SAMINADEN

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 13/06/12

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 13/05/11

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 28/01/10

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 SECRETARY APPOINTED GOINDASAMY MOOTOOSAMY

View Document

16/11/0916 November 2009 28/02/09

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED GOINDASAMY MOOTOOSAMY

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED GOINDAMAH MOOTOOSAMY LOGGED FORM

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED SECRETARY RAJENDRA MOOTHIANPILLAY

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED POUBALLEN VISHUN RAMSAMY

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED KENNY DESSCAN

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED PANJE RETNON SHUNMOOGUM

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 28/02/05

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 ANNUAL RETURN MADE UP TO 28/02/04

View Document

14/08/0314 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 73 DEEPFIELD WAY COULSDON SURREY CR5 2SR

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 28/02/03

View Document

19/12/0219 December 2002 ANNUAL RETURN MADE UP TO 28/02/02

View Document

11/10/0211 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 ANNUAL RETURN MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 ANNUAL RETURN MADE UP TO 28/02/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 120 SHERRINGHAM AVENUE TOTTENHAM LONDON N17 9RP

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/03/993 March 1999 ANNUAL RETURN MADE UP TO 28/02/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/03/989 March 1998 ANNUAL RETURN MADE UP TO 28/02/98

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 22 ALBERT ROAD MITCHAM SURREY CR4 4AH

View Document

04/03/974 March 1997 ANNUAL RETURN MADE UP TO 28/02/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 ANNUAL RETURN MADE UP TO 28/02/96

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: 10A STATION ROAD MANOR PARK LONDON E12 5BT

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 ANNUAL RETURN MADE UP TO 28/02/95

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: 2ND FLOOR 397 GREEN STREET UPTON PARK LONDON E13 9AU

View Document

10/06/9410 June 1994 SECRETARY RESIGNED

View Document

25/04/9425 April 1994 ANNUAL RETURN MADE UP TO 28/02/94

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: 397 GLEN STREET LONDON E13 9AUD

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93

View Document

23/03/9323 March 1993 ANNUAL RETURN MADE UP TO 28/02/93

View Document

14/04/9214 April 1992 ANNUAL RETURN MADE UP TO 28/02/92

View Document

31/05/9131 May 1991 ANNUAL RETURN MADE UP TO 28/02/90

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9019 April 1990 ADOPT MEM AND ARTS 27/10/89

View Document

29/03/9029 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/894 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989 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