About

Registered Number: 04529128
Date of Incorporation: 09/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Beverley Brook Place, 79 Green Lane, Worcester Park, Surrey, KT4 8AJ

 

Established in 2002, Tamina Ltd has its registered office in Worcester Park in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Walls, Graham Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLS, Graham Howard 29 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.