About

Registered Number: 03991124
Date of Incorporation: 12/05/2000 (24 years ago)
Company Status: Active
Registered Address: Union House, 111 New Union Street, Coventry, CV1 2NT,

 

Tasaram Ltd was founded on 12 May 2000 and has its registered office in Coventry. Hornberger, Bodo, Hornberger, Lucy Dorothea are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNBERGER, Bodo 12 May 2000 - 1
HORNBERGER, Lucy Dorothea 12 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 19 February 2020
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 19 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 19 February 2014
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 01 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 24 March 2005
CERTNM - Change of name certificate 19 May 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
AA - Annual Accounts 18 March 2002
287 - Change in situation or address of Registered Office 03 January 2002
363s - Annual Return 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
287 - Change in situation or address of Registered Office 22 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.