TAMARE HOUSE PUBLISHERS LTD.
Status | ACTIVE |
Company No. | 06074138 |
Category | Private Limited Company |
Incorporated | 30 Jan 2007 |
Age | 17 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
TAMARE HOUSE PUBLISHERS LTD. is an active private limited company with number 06074138. It was incorporated 17 years, 4 months ago, on 30 January 2007. The company address is 25 Brixton Station Road 25 Brixton Station Road, London, SW9 8PB.
Company Fillings
Gazette filings brought up to date
Date: 10 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Gazette filings brought up to date
Date: 03 Jan 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Gazette filings brought up to date
Date: 05 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Gazette filings brought up to date
Date: 13 Jan 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Gazette filings brought up to date
Date: 13 Jun 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Gazette filings brought up to date
Date: 23 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 20 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 18 Feb 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Feb 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Feb 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Dissolved compulsory strike off suspended
Date: 03 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Feb 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Gazette notice compulsory
Date: 03 Feb 2015
Category: Gazette
Type: GAZ1
Documents
Gazette filings brought up to date
Date: 02 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Gazette filings brought up to date
Date: 01 Feb 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 15 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Termination secretary company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Simons
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Simons
Documents
Gazette filings brought up to date
Date: 18 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Simons
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Simons
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 23 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person secretary company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Denise Simons
Change date: 2009-10-01
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / denise mckenzie / 19/12/2008
Documents
Accounts with accounts type dormant
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / denise mckenzie / 15/10/2008
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sophia bailey
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss denise mckenzie
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul simons / 17/05/2008
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from 7 hastings road croydon surrey CR0 6PH
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 12 KING EDWARD INDUSTRIAL ESTATE,LIVERPOOL,L3 7HJ
Number: | 09257700 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 02981972 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TREASURY,PORTSMOUTH,PO5 4DJ
Number: | OC400347 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
VISION HOUSE,HARROW,HA3 8DS
Number: | 10565640 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LANSDOWN HOUSE,TAUNTON,TA1 2EL
Number: | 11262773 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BLACKHEATH VILLAGE,LONDON,SE3 9LA
Number: | 08153938 |
Status: | ACTIVE |
Category: | Private Limited Company |