TAMARIND EXECUTIVE SEARCH LIMITED

Hauxton House, Mill Tech Science Park Hauxton House, Mill Tech Science Park, Cambridge, CB22 5HX, Cambridgeshire, England
StatusACTIVE
Company No.08810863
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

TAMARIND EXECUTIVE SEARCH LIMITED is an active private limited company with number 08810863. It was incorporated 10 years, 6 months, 9 days ago, on 11 December 2013. The company address is Hauxton House, Mill Tech Science Park Hauxton House, Mill Tech Science Park, Cambridge, CB22 5HX, Cambridgeshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

New address: Hauxton House, Mill Tech Science Park Mill Lane, Hauxton Cambridge Cambridgeshire CB22 5HX

Old address: The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-25

New address: The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX

Old address: The Old Bank 205 - 207 High Street Cottenham CB24 8RX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: The Old Bank 205 - 207 High Street Cottenham CB24 8RX

Old address: The Old Bank 205 - 207 High Street Cottenham CB24 8RX

Change date: 2020-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gayatri Shah

Change date: 2020-01-16

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gayatri Shah

Change date: 2019-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Allin

Termination date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-16

Officer name: Mrs Gayatri Shah

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gayatri Shah

Change date: 2015-12-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-14

Officer name: Mr Robert Allin

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORD CARS LTD

130 CARR ROAD,LONDON,E17 5EW

Number:10827806
Status:ACTIVE
Category:Private Limited Company

ALLPORT PROPERTIES YORK LTD

FLAT 2,TUNBRIDGE WELLS,TN1 1DY

Number:08866186
Status:ACTIVE
Category:Private Limited Company

HAPPY IS THE NEW BLACK LTD.

29 WINDERMERE CLOSE,STEVENAGE,SG1 6AG

Number:09646384
Status:ACTIVE
Category:Private Limited Company

HARRINGTON SHAW LIMITED

INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF

Number:10646134
Status:ACTIVE
Category:Private Limited Company

LAIMANS LTD

161 PURVES ROAD,LONDON,NW10 5TH

Number:11930935
Status:ACTIVE
Category:Private Limited Company

SKUK LIMITED

70 GROVE ROAD,BIRMINGHAM,B11 4DE

Number:11270443
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