- Company Overview for TAMMS DIRECT LIMITED (03189858)
- Filing history for TAMMS DIRECT LIMITED (03189858)
- People for TAMMS DIRECT LIMITED (03189858)
- Charges for TAMMS DIRECT LIMITED (03189858)
- More for TAMMS DIRECT LIMITED (03189858)
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) |
---|---|---|---|
07 Feb 2018 | AP01 | Appointment of David Bennett as a director on 12 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Julian Howard Niman as a director on 12 January 2018 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 1996
|
|
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
26 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
24 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
28 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
28 Apr 2011 | AD01 | Registered office address changed from Nimans Agecroft Road Pendlebury, Swinton Manchester M27 8SB United Kingdom on 28 April 2011 | |
25 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
20 Aug 2010 | CH03 | Secretary's details changed for Mr Christopher Philip Gee on 19 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Julian Howard Niman on 19 August 2010 |