THE TAMARINDO CONSULTANCY GROUP LTD

Company Documents

DateDescription
27/08/2427 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

25/08/2425 August 2024 Second filing of Confirmation Statement dated 2022-07-02

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2022-01-26

View Document

28/05/2428 May 2024 Director's details changed for Katherine Leworthy on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Adam Barber on 2024-05-28

View Document

24/05/2424 May 2024 Registered office address changed from 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 2024-05-24

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-12-31

View Document

23/03/2423 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-23

View Document

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

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/07/2221 July 2022 02/07/22 Statement of Capital gbp 266.67

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

16/02/2216 February 2022 Sub-division of shares on 2022-01-26

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM BARBER / 03/07/2016

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/08/154 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LEWORTHY / 03/09/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BARBER / 03/09/2013

View Document

09/08/139 August 2013 CURREXT FROM 31/07/2014 TO 30/11/2014

View Document

25/07/1325 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 240

View Document

02/07/132 July 2013 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