- Company Overview for TUAM CONSULTANCY LIMITED (08328130)
- Filing history for TUAM CONSULTANCY LIMITED (08328130)
- People for TUAM CONSULTANCY LIMITED (08328130)
- More for TUAM CONSULTANCY LIMITED (08328130)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
20 Nov 2024 | PSC07 | Cessation of Gearoid Martin Mc Carthy as a person with significant control on 24 October 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Daniel Peter Neil Coughlan as a director on 24 October 2024 | |
20 Nov 2024 | PSC02 | Notification of Pathway Facilities Limited as a person with significant control on 24 October 2024 | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Sep 2023 | PSC04 | Change of details for Mr Gearoid Martin Mc Carthy as a person with significant control on 19 September 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Mr Gearoid Martin Mc Carthy on 19 September 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
22 Nov 2019 | CH01 | Director's details changed for Mr Gearoid Martin Mc Carthy on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from , 171-173 Gray's Inn Road, London, WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 10 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2019 | PSC04 | Change of details for Mr Garry Martin Mac Carthy as a person with significant control on 15 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Garry Martin Mac Carthy on 15 August 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
21 Nov 2018 | CH01 | Director's details changed for Mr Garry Martin Mac Carthy on 21 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Garry Martin Mac Carthy on 8 June 2018 |