Advanced company searchLink opens in new window

TAMEACE LIMITED

Company number 02870805

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)
27 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
26 Oct 2023 AP01 Appointment of Mrs Niki Maxine Cole as a director on 24 October 2023
26 Oct 2023 TM01 Termination of appointment of Terence Shelby Cole as a director on 24 October 2023
30 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
29 Jun 2022 PSC05 Change of details for Coralmint Limited as a person with significant control on 14 April 2022
03 May 2022 AD01 Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 3 May 2022
18 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
07 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 10 November 2019 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
29 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
28 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
12 Sep 2017 CH01 Director's details changed for Mr Mark Neil Steinberg on 29 August 2017
07 Sep 2017 CH01 Director's details changed for Mr Mark Neil Steinberg on 29 August 2017
05 Sep 2017 CH03 Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017
31 Dec 2016 AA Total exemption full accounts made up to 31 January 2016
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
28 Jan 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued