KENT THANET TAMIL ASSOCIATION

9 Allenby Road, Ramsgate, CT12 6BB, England
StatusACTIVE
Company No.09991043
Category
Incorporated05 Feb 2016
Age8 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

KENT THANET TAMIL ASSOCIATION is an active with number 09991043. It was incorporated 8 years, 4 months, 13 days ago, on 05 February 2016. The company address is 9 Allenby Road, Ramsgate, CT12 6BB, England.



Company Fillings

Change to a person with significant control

Date: 15 Jun 2024

Action Date: 15 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-15

Psc name: Mr Mohanaram Velmurugu

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2024

Action Date: 15 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohanaram Velmurugu

Change date: 2024-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markandu Geretheran

Termination date: 2024-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Markandu Geretheran

Cessation date: 2024-06-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arulampalam Kandiah

Change date: 2024-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arulampalam Kandiah

Change date: 2024-06-04

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thiraviyanathan Muralitharan

Change date: 2024-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-06-01

Psc name: Laurent Ganesaratnam

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-06-01

Officer name: Mr Thiraviyanathan Muralitharan

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arulampalam Kandiah

Notification date: 2024-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-06-01

Psc name: Markandu Geretheran

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Niranjan Navaratnam

Notification date: 2024-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Address

Type: AD01

Old address: Kings Place, Kings Theatre King Street Ramsgate CT11 8NN England

Change date: 2024-06-01

New address: 9 Allenby Road Ramsgate CT12 6BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: AD01

New address: Kings Place, Kings Theatre King Street Ramsgate CT11 8NN

Change date: 2024-05-29

Old address: 9 Allenby Road Ramsgate CT12 6BB England

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2024

Action Date: 12 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-12

Psc name: Mr Velmurugu Mohanaram

Documents

View document PDF

Change person director company with change date

Date: 24 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niranjan Navaratnam

Change date: 2024-05-12

Documents

View document PDF

Change person director company with change date

Date: 24 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Markandu Geretheran

Change date: 2024-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-21

Officer name: Kanapathipillai Baskaran

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-22

Officer name: Mr Kanapathipillai Baskaran

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Kanapathipillai Baskaran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2024

Action Date: 21 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099910430002

Charge creation date: 2024-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2024

Action Date: 21 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-21

Charge number: 099910430003

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-29

Psc name: Thiraviyanathan Muralitharan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-10

Officer name: Mr Laurent Ganesaratnam

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-10

Officer name: Mr Arulampalam Kandiah

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-10

Officer name: Mr Markandu Geretheran

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-10

Officer name: Mr Niranjan Navaratnam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

New address: 9 Allenby Road Ramsgate CT12 6BB

Old address: Kings Place Ramsgate Kent CT11 8NN England

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thiraviyanathan Muralitharan

Appointment date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sivasothy Kirupakaran

Termination date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Navaratnam Vanitharan

Termination date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2024

Action Date: 27 Jan 2024

Category: Address

Type: AD01

New address: Kings Place Ramsgate Kent CT11 8NN

Change date: 2024-01-27

Old address: Kings Place King Street Ramsgate CT11 8NN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2024

Action Date: 27 Jan 2024

Category: Address

Type: AD01

New address: Kings Place King Street Ramsgate CT11 8NN

Change date: 2024-01-27

Old address: Kings Place Kings Place Ramsgate Kent CT11 8NN England

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Velmurugu Mohanaram

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr Mohanaram Velmurugu

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Navaratnam Vanitharan

Change date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr Kanapathipillai Baskaran

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sivasothy Kirupakaran

Change date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sivasothy Kirupakaran

Change date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-22

Psc name: Velmurugu Mohanaram

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thiraviyanathan Muralitharan

Cessation date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thiraviyanathan Muralitharan

Termination date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099910430001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts amended with accounts type full

Date: 27 Dec 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 28 Feb 2017

Category: Accounts

Type: AAMD

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no 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

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajay Aathi

Termination date: 2019-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: 1 King Street Ramsgate CT11 8NN England

New address: Kings Place Kings Place Ramsgate Kent CT11 8NN

Change date: 2017-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

New address: 1 King Street Ramsgate CT11 8NN

Change date: 2016-10-03

Old address: 9 Allenby Road Ramsgate CT12 6BB United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2016

Action Date: 14 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-14

Charge number: 099910430001

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thiraviyanathan Muralitharan

Change date: 2016-07-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Mr Sivasothy Kirupaharan

Documents

View document PDF

Incorporation company

Date: 05 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKE MEDICAL SERVICES LTD

SUITE 114,LIVERPOOL,L24 9HJ

Number:10437664
Status:ACTIVE
Category:Private Limited Company

ENFOUNDERY LTD

SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:11407152
Status:ACTIVE
Category:Private Limited Company

LEWIS BERKELEY LTD

5TH FLOOR,LONDON,W1S 1DA

Number:03749943
Status:ACTIVE
Category:Private Limited Company

MICAS SIMULATIONS LIMITED

107 OXFORD ROAD (TEMPLE COURT),OXFORD,OX4 2ER

Number:05268729
Status:ACTIVE
Category:Private Limited Company

NEWFIELD FREEHOLD LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:10022835
Status:ACTIVE
Category:Private Limited Company

RYTONS EXEC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11579198
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