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)
24 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
07 Sep 2023 PSC02 Notification of Passby Technologies Limited as a person with significant control on 15 August 2023
07 Sep 2023 PSC07 Cessation of Brainchild Ventures Llp as a person with significant control on 15 August 2023
07 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 August 2023
  • GBP 182.7651
04 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2023 MA Memorandum and Articles of Association
20 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
20 Oct 2020 TM01 Termination of appointment of Daniel Angel as a director on 30 September 2020
01 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
20 Nov 2019 CH01 Director's details changed for Mr Daniel Angel on 11 November 2019
19 Nov 2019 CH02 Director's details changed for Grosvenor Corporate Services Limited on 11 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Daniel Angel on 7 November 2019
07 Nov 2019 TM01 Termination of appointment of Rune Bromer as a director on 31 May 2019
06 Nov 2019 AD01 Registered office address changed from 212-224 Shaftesbury Avenue London WC2H 8HQ England to 4 Bloomsbury Place London London WC1A 2QA on 6 November 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
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