UKBizDB.co.uk

TAMAR IT CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tamar It Consultants Limited. The company was founded 14 years ago and was given the registration number 07251211. The firm's registered office is in EASTLEIGH. You can find them at 77 Ribble Close, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TAMAR IT CONSULTANTS LIMITED
Company Number:07251211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 May 2010
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:77 Ribble Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 2NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Ribble Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 2NQ

Director12 May 2010Active

People with Significant Control

Mr Christopher Alexander Needham
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:77, Ribble Close, Eastleigh, United Kingdom, SO53 2NQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-08-13Address

Change registered office address company with date old address new address.

Download
2019-07-01Address

Change registered office address company with date old address new address.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Gazette

Gazette filings brought up to date.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-05-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Officers

Change person director company with change date.

Download
2015-09-02Address

Change registered office address company with date old address new address.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-14Gazette

Gazette filings brought up to date.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2014-09-09Gazette

Gazette notice compulsary.

Download
2014-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.