Advanced company searchLink opens in new window

TAMA U.K. LIMITED

Company number 03039642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 1996 AA Accounts for a small company made up to 31 December 1995
24 Apr 1996 363s Return made up to 29/03/96; full list of members
09 Feb 1996 395 Particulars of mortgage/charge
06 Feb 1996 395 Particulars of mortgage/charge
12 Jan 1996 288 Director resigned
23 Jun 1995 88(2)R Ad 19/06/95--------- £ si 39998@1=39998 £ ic 2/40000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 19/06/95--------- £ si 39998@1=39998 £ ic 2/40000
23 Jun 1995 MEM/ARTS Memorandum and Articles of Association
22 Jun 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 Jun 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Jun 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
13 May 1995 395 Particulars of mortgage/charge
12 May 1995 CERTNM Company name changed diarydesign LIMITED\certificate issued on 15/05/95
11 May 1995 288 New director appointed
11 May 1995 287 Registered office changed on 11/05/95 from: 12 woodfield kingsley bordon hampshire GU35 9NB
20 Apr 1995 288 New secretary appointed
20 Apr 1995 288 Director resigned;new director appointed
20 Apr 1995 288 Secretary resigned;new director appointed
20 Apr 1995 287 Registered office changed on 20/04/95 from: 1 mitchell lane bristol BS1 6BU
29 Mar 1995 NEWINC Incorporation