TAMAR SELECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewAppointment of Mr Mark David Wyatt Bedford as a director on 2025-09-01

View Document

02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/08/2522 August 2025 NewChange of details for Mrs Jessica Hutchinson as a person with significant control on 2025-08-15

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-02 with updates

View Document

12/05/2512 May 2025 Termination of appointment of Jamie Tonkin as a director on 2025-05-01

View Document

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

View Accounts

08/11/248 November 2024 Appointment of Mr Jonathan Paul Campbell as a director on 2024-11-01

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

26/06/2326 June 2023 Appointment of Mr Jamie Tonkin as a director on 2023-06-26

View Document

26/06/2326 June 2023 Termination of appointment of Margaret Bailey as a director on 2023-06-26

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Appointment of Mr Mark Brooksby as a director on 2022-09-26

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

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

View Accounts

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP AMPS

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS MARGARET BAILEY

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS KATE LOUISE GOODMAN

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR RICHARD LEWIS TUDOR

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HENNINGS

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON

View Document

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

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR MATTHEW EDWARD HENNINGS

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR TIMOTHY HAL QUENTIN WILSON

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR PHILIP MICHAEL AMPS

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR ALLAN BARTON CHEESMAN

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA HUTCHINSON / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 8 GODMAN ROAD LONDON SE15 3SR

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

04/08/144 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA BINGHAM / 18/06/2014

View Document

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

View Accounts

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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