(AA) Full accounts data made up to December 31, 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(30 pages)
|
(SH19) Capital declared on November 3, 2023: 200.00 GBP
filed on: 3rd, November 2023
| capital
|
Free Download
(5 pages)
|
(CH01) On April 20, 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 24th, October 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 12/10/23
filed on: 24th, October 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 24th, October 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 4, 2023: 30000200.00 GBP
filed on: 18th, October 2023
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, October 2023
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, October 2023
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: June 30, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 18, 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 18, 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 15th, November 2021
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: July 30, 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 14, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 13, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 30, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 166 Sloane Street London SW1X 9QF on August 6, 2020
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AP04) On June 8, 2020 - new secretary appointed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 8, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 8, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 19th, December 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to October 27, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 20, 2015: 200.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 13, 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 10, 2015 new director was appointed.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to October 27, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(17 pages)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 23rd, April 2014
| auditors
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 27, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 14, 2013: 200.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to December 31, 2012
filed on: 25th, October 2013
| accounts
|
Free Download
(25 pages)
|
(CH01) On September 26, 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tamar capital group LIMITEDcertificate issued on 19/09/13
filed on: 19th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on September 16, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 19th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) On June 3, 2013 new director was appointed.
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On June 3, 2013 new director was appointed.
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On June 3, 2013 new director was appointed.
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 3, 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 3, 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, January 2013
| resolution
|
Free Download
(55 pages)
|
(AR01) Annual return made up to October 27, 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) On January 11, 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On January 11, 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 11th, January 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 14, 2011: 200.00 GBP
filed on: 11th, January 2012
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, January 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, January 2012
| resolution
|
Free Download
(54 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, January 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, January 2012
| resolution
|
Free Download
(50 pages)
|
(CERTNM) Company name changed tamar capital holdings LIMITEDcertificate issued on 24/11/11
filed on: 24th, November 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 9, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, November 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(49 pages)
|