Advanced company searchLink opens in new window

TAMORIS CAPITAL LIMITED

Company number 07141189

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
23 Feb 2023 AA Unaudited abridged accounts made up to 31 July 2022
08 Aug 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 July 2022
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from Flat 4 27 Holland Park Avenue London W11 3RW England to 35 Paycocke Way Coggeshall Colchester Essex CO6 1QD on 11 February 2020
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
09 Feb 2017 AD01 Registered office address changed from Birchin Court Ground Floor 20 Birchin Lane London EC3V 9DU to Flat 4 27 Holland Park Avenue London W11 3RW on 9 February 2017
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
12 Feb 2016 AP01 Appointment of Mr Charles Ernest Lagares as a director on 4 January 2016
12 Feb 2016 CH01 Director's details changed for Mr Daniel Mctoldridge on 4 January 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014