- 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) |
|---|---|---|---|
| 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 | |
| 18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Jul 2019 | PSC04 | Change of details for Mr Franck Meneu as a person with significant control on 9 July 2019 | |
| 15 Apr 2019 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
| 15 Apr 2019 | AA | Micro company accounts made up to 29 November 2017 | |
| 03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
| 30 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
| 17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|