TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11

View Document

25/04/2525 April 2025 Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Appointment of Mr Kevin Franklin as a director on 2023-09-20

View Document

28/09/2328 September 2023 Appointment of Mrs Emilie Christina as a director on 2023-09-20

View Document

26/09/2326 September 2023 Termination of appointment of Theresa Ann Pini as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Alessandro Derrick Cockman as a director on 2023-09-26

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Alessandro Derrick Cockman on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Ms Theresa Ann Pini on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

22/02/2222 February 2022 Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 2022-02-22

View Document

18/02/2218 February 2022 Director's details changed for Ms Theresa Ann Pini on 2022-02-05

View Document

18/02/2218 February 2022 Director's details changed for Aileen Murray on 2022-02-05

View Document

18/02/2218 February 2022 Registered office address changed from 41a Beach Road Littlehampton West Sussex BN17 5JA England to Middlesex House 130 College Road Harrow HA1 1BQ on 2022-02-18

View Document

18/02/2218 February 2022 Appointment of Jfm Block & Estate Management as a secretary on 2022-02-05

View Document

18/02/2218 February 2022 Director's details changed for Alessandro Derrick Cockman on 2022-02-05

View Document

25/01/2225 January 2022 Termination of appointment of Hobdens Property Management Ltd as a secretary on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO DERRICK COCKMAN / 19/02/2019

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MS THERESA ANN PINI

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM C/O MMTI LTD REGUS HOUSE HIGHBRIDGE OXFORD ROAD UXBRIDGE UB8 1HR ENGLAND

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 CORPORATE SECRETARY APPOINTED HOBDENS PROPERTY MANAGEMENT LTD

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BOWIE

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 136 PINNER ROAD NORTHWOOD HA6 1BP ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 DIRECTOR APPOINTED ALESSANDRO DERRICK COCKMAN

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR SADRUDDIN ALEXANDER

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED AILEEN MURRAY

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM UNIT 3 LLOYDS WHARF MILL STREET LONDON SE1 2BD

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HURRY

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HURRY

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR ALAN WILLIAM BOWIE

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 136 PINNER ROAD NORTHWOOD HA6 1BP ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM UNIT 3 LLOYDS WHARF MILL STREET LONDON SE1 2BD ENGLAND

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY TRACY WALKER

View Document

06/09/166 September 2016 SECRETARY APPOINTED ELIZABETH HURRY

View Document

02/09/162 September 2016 SECRETARY APPOINTED MISS ELIZABETH HURRY

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY TRACY WALKER

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 4TH FLOOR, 192-198 VAUXHALL BRIDGE ROAD LONDON SW1V 1DX

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHANSHAN TIAN

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CUSACK

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MISS SHANSHAN TIAN

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR SADRUDDIN JAMES ALEXANDER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 3RD FLOOR 22 GRAFTON STREET LONDON W1S 4EX UNITED KINGDOM

View Document

04/10/134 October 2013 SECRETARY APPOINTED MS TRACY WALKER

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE BENNETT

View Document

04/10/134 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 6TH FLOOR 63 CURZON STREET LONDON W1J 8PD UK

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / NATALIE ANNE BENNETT / 30/11/2012

View Document

16/10/1216 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CUSACK / 26/12/2010

View Document

10/01/1110 January 2011 TERMINATE SEC APPOINTMENT

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE NURSE

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2RZ

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED DANIEL CUSACK

View Document

18/11/1018 November 2010 SECRETARY APPOINTED NATALIE ANNE BENNETT

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE NURSE / 16/06/2010

View Document

13/10/1013 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/08/092 August 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM C/O WHITE DRUCE AND BROWN 72 - 75 MARYLEBONE HIGH STREET LONDON W1U 5DB

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY APPOINTED SUZANNE NURSE

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY MARTIN EVE

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 3RD FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

10/03/0610 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0610 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

17/10/0117 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/02/0120 February 2001 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/12/9923 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 COMPANY NAME CHANGED ALPHALODGE LIMITED CERTIFICATE ISSUED ON 12/09/97

View Document

10/09/9710 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9710 September 1997 REDESIGNATE SHARES 04/09/97

View Document

10/09/9710 September 1997 ALTER MEM AND ARTS 04/09/97

View Document

03/09/973 September 1997 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