TATIANA KARELINA LTD
Status | ACTIVE |
Company No. | 07825025 |
Category | Private Limited Company |
Incorporated | 27 Oct 2011 |
Age | 12 years, 6 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078250250002
Documents
Mortgage create with deed with charge number
Date: 07 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078250250002
Documents
Mortgage create with deed with charge number
Date: 24 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078250250001
Documents
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
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
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
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
Move registers to sail company
Date: 23 Nov 2012
Category: Address
Type: AD03
Documents
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
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
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
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
Some Companies
8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ
Number: | 07426313 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2003 AVIATION HOUSE,PRESTWICK,KA9 2PL
Number: | SC586021 |
Status: | ACTIVE |
Category: | Community Interest Company |
53 CARDEN PLACE,ABERDEEN,AB10 1UN
Number: | SC577240 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1/10C 45 VICAR STREET,FALKIRK,FK1 1LL
Number: | SC615602 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |