Advanced company searchLink opens in new window

TAMAGO TRANSLATION LIMITED

Company number 10476055

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 May 2024 CH01 Director's details changed for Mr Adrian Charles Ford on 28 March 2024
01 May 2024 PSC04 Change of details for Mr Adrian Charles Ford as a person with significant control on 28 March 2024
08 Mar 2024 AA Micro company accounts made up to 30 November 2023
12 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
15 Mar 2023 AA Micro company accounts made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 13 November 2022 with no updates
20 May 2022 AA Micro company accounts made up to 30 November 2021
02 Mar 2022 PSC04 Change of details for Mrs Emma Naoko Ford as a person with significant control on 2 March 2022
02 Mar 2022 PSC04 Change of details for Mr Adrian Charles Ford as a person with significant control on 2 March 2022
19 Jan 2022 CS01 Confirmation statement made on 13 November 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 30 November 2020
03 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
19 Oct 2018 CH01 Director's details changed for Mr Adrian Charles Ford on 19 October 2018
19 Oct 2018 AD01 Registered office address changed from 49 Royal Way Cambridge CB2 9AW United Kingdom to 4 Stowfields Downham Market PE38 9UX on 19 October 2018
19 Oct 2018 CH01 Director's details changed for Mrs Emma Naoko Ford on 19 October 2018
11 Jun 2018 AA Micro company accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
21 Jul 2017 CH01 Director's details changed for Mrs Emma Naoko Ford on 21 July 2017
21 Jul 2017 CH01 Director's details changed for Mr Adrian Charles Ford on 21 July 2017
21 Jul 2017 AD01 Registered office address changed from 21a Albion Road St Albans Hertfordshire AL1 5EB United Kingdom to 49 Royal Way Cambridge CB2 9AW on 21 July 2017
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 100