About

Registered Number: 04464825
Date of Incorporation: 19/06/2002 (22 years ago)
Company Status: Active
Registered Address: Martins, Westergate Street, Westergate, Chichester, West Sussex, PO20 3QU

 

Tamasheq Ltd was founded on 19 June 2002 and has its registered office in Chichester, West Sussex, it's status is listed as "Active". The companies director is Andreas, Margaret Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREAS, Margaret Elizabeth 19 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 25 April 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 18 July 2008
287 - Change in situation or address of Registered Office 07 December 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 20 July 2003
395 - Particulars of a mortgage or charge 30 October 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.