TAMARA TRUSSEAU LIMITED
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 | Final Gazette dissolved following liquidation |
12/07/2512 July 2025 | Final Gazette dissolved following liquidation |
12/04/2512 April 2025 | Return of final meeting in a creditors' voluntary winding up |
14/08/2414 August 2024 | Statement of affairs |
31/07/2431 July 2024 | Appointment of a voluntary liquidator |
31/07/2431 July 2024 | Resolutions |
31/07/2431 July 2024 | Registered office address changed from 9 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-07-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-04-03 with no updates |
24/05/2424 May 2024 | Director's details changed for Ramona Nazerian on 2023-05-26 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/12/2017 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/04/167 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RAMONA NAZERIAN / 01/08/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O BEST4BUSINESS ACCOUNTANTS 4 KNOWLEDGE DOCK BUSINESS CENTRE 4-6 UNIVERSITY WAY LONDON E16 2RD |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/03/1523 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
20/03/1520 March 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 20/03/2015 |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 4 KNOWLEDGE DOCK BUSINESS CENTRE UNIVERSITY WAY LONDON E16 2RD |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/02/1413 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAMONA NAZERIAN / 01/01/2013 |
22/03/1322 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
22/03/1322 March 2013 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM C/O BEST4BUSINESS LIMITED 4 UNIVERSITY WAY LONDON E16 2RD ENGLAND |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
16/12/1216 December 2012 | CURRSHO FROM 28/02/2013 TO 31/01/2013 |
06/02/126 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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