Advanced company searchLink opens in new window

TAMOCO LIMITED

Company number 08235801

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)
26 Nov 2018 PSC07 Cessation of Sam Oliver Amrani as a person with significant control on 20 August 2018
26 Nov 2018 PSC02 Notification of Brainchild Ventures Llp as a person with significant control on 20 August 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 172.4051
21 Nov 2018 AP02 Appointment of Grosvenor Corporate Services Limited as a director on 20 August 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 180.3369
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 169.9769
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 174.378
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 182.7651
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 178.8799
08 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share xfers 20/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 AD01 Registered office address changed from 56/58 Bloomsbury Street London WC1B 3QT England to 212-224 Shaftesbury Avenue London WC2H 8HQ on 3 May 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 11 November 2016 with updates
01 Feb 2017 SH06 Cancellation of shares. Statement of capital on 25 April 2016
  • GBP 121.4121
01 Feb 2017 SH03 Purchase of own shares.
05 Jan 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
13 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Sep 2016 CH01 Director's details changed for Mr Daniel Angel on 19 September 2016
20 Jul 2016 AP01 Appointment of Mr Rune Bromer as a director on 5 July 2016
25 Apr 2016 TM01 Termination of appointment of Philipp Maximilian Birner as a director on 25 April 2016
25 Apr 2016 AD01 Registered office address changed from 83 Charlotte Street London W1T 4PR to 56/58 Bloomsbury Street London WC1B 3QT on 25 April 2016
09 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 149.8333
06 Aug 2015 AA Full accounts made up to 31 October 2014