TAMARA LOUNGE LIMITED

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.07678947
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age12 years, 11 months, 10 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076789470001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nayan Chande

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Jul 2011

Action Date: 05 Jul 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-07-05

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2011

Action Date: 05 Jul 2011

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2011-07-05

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kadirvel Ettian Mogantas

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMAR EXPRESS LTD

83 BATTERSEA RISE,LONDON,SW11 1HW

Number:11713336
Status:ACTIVE
Category:Private Limited Company

BRANDMIX LIMITED

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

MARK LERMAN LTD

INTERSHORE SUITES ROOM 403, DOWGATE HILL HOUSE,,LONDON,EC4R 2SU

Number:06774661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PACSOLVE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source