Advanced company searchLink opens in new window

TAMITY LTD

Company number 08371390

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)
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
10 Jul 2019 AA Micro company accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
20 Dec 2018 AAMD Amended total exemption full accounts made up to 31 January 2018
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
23 Jan 2018 PSC01 Notification of Adeyemi Banjoko as a person with significant control on 7 April 2016
23 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 23 January 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
14 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
06 Jan 2015 CH01 Director's details changed for Mr Adeyemi Banjoko on 10 December 2014
06 Jan 2015 CH01 Director's details changed for Mrs Mofeyisayo Gbemisola Banjoko on 10 December 2014
04 Dec 2014 AD01 Registered office address changed from 76 Grasmere Great Ashby Stevenage Hertfordshire SG1 6AU to 20 Astonbury Manor Aston Lane Aston Stevenage Hertfordshire SG2 7EG on 4 December 2014
14 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 23 January 2014
Statement of capital on 2014-02-17
  • GBP 2
03 Jun 2013 CH01 Director's details changed for Mr Adeyemi Banjoko on 3 June 2013
03 Jun 2013 AD01 Registered office address changed from Flat 15 16 Dalby Square Cliftonville Margate Kent CT9 2ER England on 3 June 2013
23 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)