- Company Overview for TAM SOFTWARE LTD (10484333)
- Filing history for TAM SOFTWARE LTD (10484333)
- People for TAM SOFTWARE LTD (10484333)
- More for TAM SOFTWARE LTD (10484333)
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) |
---|---|---|---|
12 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2024 | CH01 | Director's details changed for Mr Franck Raymond, Bernard Horlaville Meneu on 12 June 2023 | |
27 Nov 2024 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
27 Nov 2024 | AD01 | Registered office address changed from 10 158 Station Road Burlington Court Redhill RH1 1JE England to Flat 10 Burlington Court 158 Station Road Redhill RH1 1JE on 27 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from 78a Earlsbrook Road Redhill RH1 6DP England to 10 158 Station Road Burlington Court Redhill RH1 1JE on 27 November 2024 | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
27 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2022 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
24 Sep 2022 | AD01 | Registered office address changed from Flat 1 61 Massetts Road Horley RH6 7DT England to 78a Earlsbrook Road Redhill RH1 6DP on 24 September 2022 | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | PSC04 | Change of details for Mr Franck Raymond, Bernard Horlaville Meneu as a person with significant control on 1 August 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from Flat 19 Dulcima House 16 Carfax Horsham West Sussex RH12 1EZ to Flat 1 61 Massetts Road Horley RH6 7DT on 16 October 2020 | |
27 Dec 2019 | PSC04 | Change of details for Mr Franck Horlaville Meneu as a person with significant control on 15 December 2019 | |
27 Dec 2019 | CH01 | Director's details changed for Mr Franck Horlaville Meneu on 15 December 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from 3 Holmesdale Road Reigate RH2 0BA England to Flat 19 Dulcima House 16 Carfax Horsham West Sussex RH12 1EZ on 20 December 2019 |