TATIANA KARELINA LTD

Swift House Swift House, Chelmsford, CM1 1GU, England
StatusACTIVE
Company No.07825025
CategoryPrivate Limited Company
Incorporated27 Oct 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

TATIANA KARELINA LTD is an active private limited company with number 07825025. It was incorporated 12 years, 6 months, 7 days ago, on 27 October 2011. The company address is Swift House Swift House, Chelmsford, CM1 1GU, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-05

Officer name: Mr Shawn Brady Frazer

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-05

Officer name: Miss Tatiana Karelina

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with new address

Date: 16 Mar 2017

Category: Address

Type: AD02

New address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

New address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU

Old address: Onslow House 62 Broomfield Road Chelmsford CM1 1SW

Change date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 23 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tatiana hair extensions LTD\certificate issued on 24/08/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 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: 24 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 Nov 2014

Category: Address

Type: AD04

New address: Onslow House 62 Broomfield Road Chelmsford CM1 1SW

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078250250002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078250250002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078250250001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: 33 Holland Street London W8 4LX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Move registers to sail company

Date: 23 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tatiana Karelina

Change date: 2012-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shawn Brady Frazer

Change date: 2012-11-23

Documents

View document PDF

Change sail address company

Date: 23 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Old address: 27 Holland Street London London W8 4NA England

Change date: 2012-10-22

Documents

View document PDF

Incorporation company

Date: 27 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON-MAY HEALTHCARE LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:07426313
Status:ACTIVE
Category:Private Limited Company

ASTRO SCHOOL C.I.C.

SUITE 2003 AVIATION HOUSE,PRESTWICK,KA9 2PL

Number:SC586021
Status:ACTIVE
Category:Community Interest Company

DRILLSTAR LIMITED

53 CARDEN PLACE,ABERDEEN,AB10 1UN

Number:SC577240
Status:ACTIVE
Category:Private Limited Company

KERSE CABS LTD

SUITE 1/10C 45 VICAR STREET,FALKIRK,FK1 1LL

Number:SC615602
Status:ACTIVE
Category:Private Limited Company

QUEST POWER HD LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10388577
Status:LIQUIDATION
Category:Private Limited Company

SOTTO VOCE MUSIC PUBLISHING LIMITED

45 PALL MALL,LONDON,SW1Y 5JG

Number:08586956
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