- Company Overview for TAMG HOLDINGS LIMITED (04104460)
- Filing history for TAMG HOLDINGS LIMITED (04104460)
- People for TAMG HOLDINGS LIMITED (04104460)
- Charges for TAMG HOLDINGS LIMITED (04104460)
- More for TAMG HOLDINGS LIMITED (04104460)
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) |
---|---|---|---|
10 Oct 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 31 August 2024 | |
02 Aug 2024 | AA01 | Current accounting period extended from 31 August 2024 to 31 December 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
08 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Feb 2023 | AD01 | Registered office address changed from Unit 25-27 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ England to 6 Warren Court Park Road Crowborough East Sussex TN6 2QX on 15 February 2023 | |
15 Feb 2023 | PSC04 | Change of details for Mr John Ian Mason Glen as a person with significant control on 15 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mr John Ian Mason Glen on 15 February 2023 | |
20 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Mar 2021 | AD01 | Registered office address changed from Unit 25-29 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ England to Unit 25-27 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ on 18 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr John Ian Mason Glen as a person with significant control on 18 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr John Ian Mason Glen on 18 March 2021 | |
18 Aug 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 May 2020 | PSC04 | Change of details for Mr John Ian Mason Glen as a person with significant control on 25 April 2020 | |
12 May 2020 | AD01 | Registered office address changed from Firsfield High Brooms Lane Crowborough East Sussex TN6 3SP England to Unit 25-29 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ on 12 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr John Ian Mason Glen on 25 April 2020 | |
11 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr John Ian Mason Glen as a person with significant control on 9 November 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates |