TAMARA LOUNGE LIMITED
Status | ACTIVE |
Company No. | 07678947 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
TAMARA LOUNGE LIMITED is an active private limited company with number 07678947. It was incorporated 12 years, 11 months, 10 days ago, on 22 June 2011. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Mortgage satisfy charge full
Date: 27 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076789470001
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 28 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 01 Sep 2022
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-10
Psc name: Mc Group-Uk Limited
Documents
Cessation of a person with significant control
Date: 01 Sep 2022
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kadirvel Ettian Mogantas
Cessation date: 2017-10-10
Documents
Cessation of a person with significant control
Date: 01 Sep 2022
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-10
Psc name: Nayan Chande
Documents
Change to a person with significant control
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-12
Psc name: Mr Kadirvel Ettian Mogantas
Documents
Change to a person with significant control
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-12
Psc name: Mr Nayan Chande
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Address
Type: AD01
Old address: Kalamu House 11 Coldbath Square London EC1R 5HL England
New address: 1 Kings Avenue London N21 3NA
Change date: 2022-07-12
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-19
New address: Kalamu House 11 Coldbath Square London EC1R 5HL
Old address: Klsa Llp, Klaco House 28-30 st. John's Square London EC1M 4DN England
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2018
Action Date: 14 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076789470002
Charge creation date: 2018-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Kadirvel Ettian Mogantas
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nayan Chande
Notification date: 2017-06-01
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-19
Old address: 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
New address: Klsa Llp, Klaco House 28-30 st. John's Square London EC1M 4DN
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076789470001
Charge creation date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Change person director company with change date
Date: 26 Jun 2014
Action Date: 22 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-22
Officer name: Mr Kadirvel Ettian Mogantas
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nayan Chande
Documents
Capital allotment shares
Date: 22 Mar 2012
Action Date: 21 Mar 2012
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2012-03-21
Documents
Capital allotment shares
Date: 06 Jul 2011
Action Date: 05 Jul 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-07-05
Documents
Capital allotment shares
Date: 06 Jul 2011
Action Date: 05 Jul 2011
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2011-07-05
Documents
Change account reference date company current shortened
Date: 06 Jul 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kadirvel Ettian Mogantas
Documents
Termination secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Incorporation company
Date: 22 Jun 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
83 BATTERSEA RISE,LONDON,SW11 1HW
Number: | 11713336 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WALKER AVENUE,MILTON KEYNES,MK12 5TW
Number: | 10280578 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH CLEUGHEARN FARM AND EQUESTRIAN LIMITED
HIGH CLEUGHEARN FARM,EAST KILBRIDE,G75 9DP
Number: | SC540175 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERSHORE SUITES ROOM 403, DOWGATE HILL HOUSE,,LONDON,EC4R 2SU
Number: | 06774661 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 04665563 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE INSTITUTE OF FREIGHT FORWARDERS LIMITED
REDFERN HOUSE,FELTHAM,TW13 7EP
Number: | 02348721 |
Status: | ACTIVE |
Category: | Private Limited Company |