About

Registered Number: 04529678
Date of Incorporation: 09/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 7a Redmoor Lane, Wisbech, Cambridgeshire, PE14 0RN

 

Established in 2002, Tamar It Ltd are based in Cambridgeshire, it's status at Companies House is "Active". The companies directors are listed as Cook, Daniel, Day, Martin John, Taylor, Shawn Christopher, Day, Karen, Day, Karen. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Daniel 01 August 2018 - 1
DAY, Martin John 09 September 2002 - 1
TAYLOR, Shawn Christopher 29 January 2013 - 1
DAY, Karen 09 September 2002 23 July 2015 1
Secretary Name Appointed Resigned Total Appointments
DAY, Karen 09 September 2002 23 July 2015 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 17 September 2018
AP01 - Appointment of director 16 August 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 16 June 2017
RESOLUTIONS - N/A 09 November 2016
CONNOT - N/A 09 November 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 09 September 2015
TM02 - Termination of appointment of secretary 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 30 September 2013
CH01 - Change of particulars for director 30 September 2013
CH01 - Change of particulars for director 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 15 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 10 September 2009
363a - Annual Return 17 October 2008
353a - Register of members in non-legible form 25 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 18 September 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
AA - Annual Accounts 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
225 - Change of Accounting Reference Date 28 November 2003
363s - Annual Return 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.