- Company Overview for TAMLIGHT LIMITED (02505615)
- Filing history for TAMLIGHT LIMITED (02505615)
- People for TAMLIGHT LIMITED (02505615)
- Charges for TAMLIGHT LIMITED (02505615)
- More for TAMLIGHT LIMITED (02505615)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2020 | MR04 | Satisfaction of charge 21 in full | |
28 Oct 2020 | MR04 | Satisfaction of charge 26 in full | |
28 Oct 2020 | MR04 | Satisfaction of charge 22 in full | |
28 Oct 2020 | MR04 | Satisfaction of charge 9 in full | |
28 Oct 2020 | MR04 | Satisfaction of charge 25 in full | |
28 Oct 2020 | MR04 | Satisfaction of charge 27 in full | |
28 Oct 2020 | MR04 | Satisfaction of charge 28 in full | |
29 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
27 Mar 2019 | PSC01 | Notification of Keith Whelan as a person with significant control on 28 February 2019 | |
27 Mar 2019 | PSC07 | Cessation of Michael William Limb Webster as a person with significant control on 28 February 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Michael William Limb Webster as a director on 28 February 2019 | |
27 Mar 2019 | TM02 | Termination of appointment of Michael William Limb Webster as a secretary on 28 February 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
06 Jun 2017 | CH01 | Director's details changed for Mr Keith Whelan on 24 May 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mr Michael William Limb Webster on 24 May 2017 | |
06 Jun 2017 | CH03 | Secretary's details changed for Mr Michael William Limb Webster on 24 May 2017 | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |