Advanced company searchLink opens in new window

TARZAM LIMITED

Company number 06748752

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
10 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
22 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
31 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Mrs Marlene Lorraine Whitlam on 13 November 2010
07 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Mar 2010 AD01 Registered office address changed from Surrey Chambers 9 Surrey Street Lowestoft Suffolk NR32 1LJ on 9 March 2010
15 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mr Nigel John Whitlam on 13 November 2009
15 Dec 2009 CH03 Secretary's details changed for Mrs Marlene Lorraine Whitlam on 13 November 2009
15 Dec 2009 CH01 Director's details changed for Mrs Marlene Lorraine Whitlam on 13 November 2009
26 Nov 2008 88(2) Ad 13/11/08-13/11/08\gbp si 1@1=1\gbp ic 1/2\
18 Nov 2008 288a Director appointed nigel john whitlam
18 Nov 2008 287 Registered office changed on 18/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD england
17 Nov 2008 288a Director and secretary appointed marlene whitlam
17 Nov 2008 288b Appointment terminated director john cowdry
17 Nov 2008 288b Appointment terminated secretary london law secretarial LIMITED
13 Nov 2008 NEWINC Incorporation