TAMAGA CONSULTING LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-04-02

View Document

02/04/212 April 2021 Annual accounts for year ending 02 Apr 2021

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON YEATMAN / 25/10/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON YEATMAN / 25/10/2017

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM GROUND FLOOR, 9 BELGRAVE ROAD VICTORIA LONDON SW1V 1QB

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY ACCUCO LIMITED

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1519 February 2015 PREVSHO FROM 31/03/2015 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/04/1417 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCUCO LIMITED / 30/03/2011

View Document

28/10/1028 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON YEATMAN / 30/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCUCO LIMITED / 30/03/2010

View Document

21/07/0921 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 SECRETARY APPOINTED ACCUCO LIMITED

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY MAINSEC LIMITED

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR MAINDIRECT LIMITED

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR SIMON YEATMAN

View Document

09/04/089 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 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