Company NameSh Tata Limited
DirectorSylwia Helena Fitch
Company StatusActive
Company Number08322496
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Sylwia Helena Fitch
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS

Location

Registered Address5/7 Vernon Yard
Gmak
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 7 December 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
3 May 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
19 January 2021Director's details changed for Ms Sylwia Helena Fitch on 8 March 2019 (2 pages)
19 January 2021Director's details changed for Ms Sylwia Helena Tata on 8 March 2019 (2 pages)
19 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
19 January 2021Change of details for Ms Sylwia Helena Tata as a person with significant control on 8 March 2019 (2 pages)
17 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 March 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Director's details changed for Sylwia Helena Tata on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Sylwia Helena Tata on 29 June 2016 (2 pages)
4 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(14 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Administrative restoration application (3 pages)
9 October 2015Administrative restoration application (3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(14 pages)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Registered office address changed from C/O George Hay & Company Pimlico 83 Cambridge Street London SW1V 4PS United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from C/O George Hay & Company Pimlico 83 Cambridge Street London SW1V 4PS United Kingdom on 21 January 2014 (1 page)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)