- 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) |
---|---|---|---|
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
|
|
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
|
|
21 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
21 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2017
|
|
21 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2017
|
|
21 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2017
|
|
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
06 Aug 2015 | AA | Full accounts made up to 31 October 2014 |