KENT THANET TAMIL ASSOCIATION
Status | ACTIVE |
Company No. | 09991043 |
Category | |
Incorporated | 05 Feb 2016 |
Age | 8 years, 4 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 May 2023
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 25 May 2022
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 29 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099910430001
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Feb 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
SUITE 114,LIVERPOOL,L24 9HJ
Number: | 10437664 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 11407152 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | 03749943 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 OXFORD ROAD (TEMPLE COURT),OXFORD,OX4 2ER
Number: | 05268729 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMESBOURNE LODGE,BOURNE END,SL8 5QH
Number: | 10022835 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11579198 |
Status: | ACTIVE |
Category: | Private Limited Company |