Advanced company searchLink opens in new window

TAMESIS CORPORATE SERVICES LTD

Company number 13572104

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)
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2023 PSC04 Change of details for Mr Alejandro Nicolas Cisneros Castillo as a person with significant control on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from 85, First Floor Great Portland Street London W1W 7LT England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Mr Alejandro Nicolas Cisneros Castillo on 10 October 2023
03 Oct 2023 CS01 Confirmation statement made on 14 June 2023 with updates
26 Aug 2022 AD01 Registered office address changed from 31 Willow Avenue Leeds LS4 2HF England to 85, First Floor Great Portland Street London W1W 7LT on 26 August 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
14 Jun 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 31 Willow Avenue Leeds LS4 2HF on 14 June 2022
14 Jun 2022 PSC01 Notification of Alejandro Nicolas Cisneros Castillo as a person with significant control on 13 June 2022
14 Jun 2022 PSC07 Cessation of Donna Michelle Eckford as a person with significant control on 13 June 2022
13 Jun 2022 TM01 Termination of appointment of Donna Michelle Eckford as a director on 13 June 2022
18 May 2022 CH01 Director's details changed for Mr Alejandro Nicholas Cisneros Castillo on 18 May 2022
18 May 2022 AP01 Appointment of Mr Alejandro Nicholas Cisneros Castillo as a director on 18 May 2022
07 Mar 2022 PSC01 Notification of Donna Michelle Eckford as a person with significant control on 7 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
07 Mar 2022 AP01 Appointment of Ms Donna Michelle Eckford as a director on 7 March 2022
07 Mar 2022 TM01 Termination of appointment of Pavol Demeter as a director on 7 March 2022
07 Mar 2022 PSC07 Cessation of Pavol Demeter as a person with significant control on 7 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
18 Feb 2022 PSC01 Notification of Pavol Demeter as a person with significant control on 18 February 2022
18 Feb 2022 AP01 Appointment of Mr Pavol Demeter as a director on 18 February 2022
18 Feb 2022 TM01 Termination of appointment of Lisa Margaret Seymour as a director on 18 February 2022
18 Feb 2022 PSC07 Cessation of Lisa Margaret Seymour as a person with significant control on 18 February 2022
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
26 Nov 2021 PSC01 Notification of Lisa Margaret Seymour as a person with significant control on 26 November 2021