TAMARAX LTD - History of Changes


DateDescription
2024-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-10-15 update statutory_documents SECOND FILING OF AP01 FOR MRS ATEFEH VALIEI
2024-10-10 update statutory_documents DIRECTOR APPOINTED MRS ATEFEH VALIEI
2024-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-04-29 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2021
2022-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ATEFEH VALIEI / 17/11/2021
2022-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATEFEH VALIEI
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 11 => 12
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-08-31 => 2022-09-30
2021-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-11-29 update statutory_documents CURREXT FROM 30/11/2021 TO 31/12/2021
2021-11-02 update statutory_documents FIRST GAZETTE
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-08 update accounts_next_due_date 2020-11-30 => 2021-08-31
2021-01-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-08-09 delete sic_code 62020 - Information technology consultancy activities
2020-08-09 insert sic_code 47610 - Retail sale of books in specialised stores
2020-08-09 insert sic_code 47710 - Retail sale of clothing in specialised stores
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-08 delete address SUITE 101, 46A STATION ROAD NORTH HARROW HARROW ENGLAND HA2 7SE
2020-07-08 insert address 116 BODIAM COURT 4 LAKESIDE DRIVE PARK ROYAL LONDON UNITED KINGDOM NW10 7GD
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-08 update registered_address
2020-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2020 FROM SUITE 101, 46A STATION ROAD NORTH HARROW HARROW HA2 7SE ENGLAND
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-01-07 delete address 1 RAYMAC HOUSE 59A PALMERSTON ROAD HARROW ENGLAND HA3 7RR
2019-01-07 insert address SUITE 101, 46A STATION ROAD NORTH HARROW HARROW ENGLAND HA2 7SE
2019-01-07 update registered_address
2018-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 1 RAYMAC HOUSE 59A PALMERSTON ROAD HARROW HA3 7RR ENGLAND
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-11 delete address 7 CHESTNUT AVENUE SLOUGH SL3 7DE
2018-05-11 insert address 1 RAYMAC HOUSE 59A PALMERSTON ROAD HARROW ENGLAND HA3 7RR
2018-05-11 update registered_address
2018-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 7 CHESTNUT AVENUE SLOUGH SL3 7DE
2018-01-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2018-01-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2018-01-07 update company_status Active - Proposal to Strike off => Active
2017-12-12 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED ALI MOEIN SHIRAZI / 14/04/2017
2017-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED ALI MOEIN SHIRAZI / 14/04/2017
2017-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEYED ALI MOEIN SHIRAZI / 14/04/2017
2017-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-11-08 update company_status Active => Active - Proposal to Strike off
2017-10-31 update statutory_documents FIRST GAZETTE
2016-12-20 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-08-31
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-07 update accounts_next_due_date 2016-08-31 => 2016-09-30
2016-09-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-12-31 => 2015-11-22
2015-12-09 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-11-22 update statutory_documents 22/11/15 FULL LIST
2015-06-09 update returns_last_madeup_date 2014-11-22 => 2014-12-31
2015-05-07 update statutory_documents 31/12/14 FULL LIST
2015-02-07 delete address 7 MATLOCK WAY NEW MALDEN SURREY KT3 3AT
2015-02-07 insert address 7 CHESTNUT AVENUE SLOUGH SL3 7DE
2015-02-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2015-02-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2015-01-24 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 7 MATLOCK WAY NEW MALDEN SURREY KT3 3AT
2015-01-12 update statutory_documents 22/11/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-22 => 2015-08-31
2014-08-22 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-07 insert sic_code 62020 - Information technology consultancy activities
2014-05-07 update company_status Active - Proposal to Strike off => Active
2014-05-07 update returns_last_madeup_date null => 2013-11-22
2014-05-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2014-04-10 update statutory_documents 22/11/13 FULL LIST
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-03-08 delete address 12 THE SWAN CENTRE ROSEMARY ROAD LONDON UNITED KINGDOM SW17 0AR
2014-03-08 insert address 7 MATLOCK WAY NEW MALDEN SURREY KT3 3AT
2014-03-08 update registered_address
2014-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 12 THE SWAN CENTRE ROSEMARY ROAD LONDON SW17 0AR UNITED KINGDOM
2013-06-24 delete address C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER UNITED KINGDOM M25 9JY
2013-06-24 insert address 12 THE SWAN CENTRE ROSEMARY ROAD LONDON UNITED KINGDOM SW17 0AR
2013-06-24 update registered_address
2013-01-16 update statutory_documents SECOND FILING FOR FORM AP01
2012-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED MOEIN ALI SHIRAZI / 19/12/2012
2012-12-19 update statutory_documents DIRECTOR APPOINTED MR SEYED MOEIN ALI SHIRAZI
2012-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2012-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2012-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION