TAMAR KOFFI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

09/11/229 November 2022 Register(s) moved to registered inspection location Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED

View Document

09/11/229 November 2022 Register inspection address has been changed to Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Change of details for Mr Matthew White as a person with significant control on 2022-03-29

View Document

30/03/2230 March 2022 Change of details for Mr Matthew White as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Matthew White on 2022-03-29

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

08/11/218 November 2021 Director's details changed for Mr Matthew White on 2021-11-08

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WHITE / 14/09/2020

View Document

14/09/2014 September 2020 CESSATION OF NIGEL STUART SIMMONS AS A PSC

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082876760001

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL SIMMONS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT FRANCIS WHITE / 25/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS WHITE / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 COMPANY NAME CHANGED GLOBALKOFFI LIMITED CERTIFICATE ISSUED ON 22/02/17

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR MATTHEW FRANCIS WHITE

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

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

View Accounts

27/12/1227 December 2012 CURRSHO FROM 30/11/2013 TO 31/03/2013

View Document

09/11/129 November 2012 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