Advanced company searchLink opens in new window

TAMMS DIRECT LIMITED

Company number 03189858

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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