- Company Overview for TAMOCO LIMITED (08235801)
- Filing history for TAMOCO LIMITED (08235801)
- People for TAMOCO LIMITED (08235801)
- More for TAMOCO LIMITED (08235801)
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 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
20 Nov 2024 | CH02 | Director's details changed for Grosvenor Corporate Services Limited on 11 November 2024 | |
25 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
07 Sep 2023 | PSC02 | Notification of Passby Technologies Limited as a person with significant control on 15 August 2023 | |
07 Sep 2023 | PSC07 | Cessation of Brainchild Ventures Llp as a person with significant control on 15 August 2023 | |
07 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 15 August 2023
|
|
04 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2023 | MA | Memorandum and Articles of Association | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
20 Oct 2020 | TM01 | Termination of appointment of Daniel Angel as a director on 30 September 2020 | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
20 Nov 2019 | CH01 | Director's details changed for Mr Daniel Angel on 11 November 2019 | |
19 Nov 2019 | CH02 | Director's details changed for Grosvenor Corporate Services Limited on 11 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Daniel Angel on 7 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Rune Bromer as a director on 31 May 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 212-224 Shaftesbury Avenue London WC2H 8HQ England to 4 Bloomsbury Place London London WC1A 2QA on 6 November 2019 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates |