TAMAR KOFFI LTD

Tregallas House Tregallas House, Launceston, PL15 7PJ, Cornwall
StatusACTIVE
Company No.08287676
CategoryPrivate Limited Company
Incorporated09 Nov 2012
Age11 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

TAMAR KOFFI LTD is an active private limited company with number 08287676. It was incorporated 11 years, 6 months, 13 days ago, on 09 November 2012. The company address is Tregallas House Tregallas House, Launceston, PL15 7PJ, Cornwall.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 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: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Nov 2022

Category: Address

Type: AD03

New address: Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED

Documents

View document PDF

Change sail address company with new address

Date: 09 Nov 2022

Category: Address

Type: AD02

New address: Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-29

Psc name: Mr Matthew White

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-29

Psc name: Mr Matthew White

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew White

Change date: 2022-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Mr Matthew White

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-14

Psc name: Mr Matthew White

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-02

Psc name: Nigel Stuart Simmons

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2020

Action Date: 03 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-03

Charge number: 082876760001

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Stuart Simmons

Termination date: 2020-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 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: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matt Francis White

Change date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Francis White

Change date: 2016-04-06

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 17 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Francis White

Appointment date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 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: 21 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Smith

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 09 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETTEX CONTRACT MANUFACTURING LTD

D1 BUILDING THANE ROAD,NOTTINGHAM,NG90 2PR

Number:03772322
Status:ACTIVE
Category:Private Limited Company

CONTRACTING WJK LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11238466
Status:ACTIVE
Category:Private Limited Company

HALIFAX SNOOKER CLUB LIMITED

70 COMMERCIAL STREET,WEST YORKSHIRE,HX1 2JE

Number:04171655
Status:ACTIVE
Category:Private Limited Company

MAIDENHEAD WATERWAYS RESTORATION GROUP

GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:06166868
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROJECT KUDOS LIMITED

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:07022075
Status:LIQUIDATION
Category:Private Limited Company

SEOBOTIC LIMITED

BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11288488
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