TAME PARK ACCESS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Termination of appointment of Gareth Stewart Hodson as a director on 2024-02-07

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/04/2130 April 2021 CORPORATE SECRETARY APPOINTED ADVANCE BLOCK MANAGEMENT

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ALEXANDER / 19/01/2021

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM C/O ADVANCE BLOCK MANAGMENT THE HIVE 51 LEVER STREET MANCHESTER M1 1FN

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN HICKS / 19/01/2021

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH BEHAL / 19/01/2021

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GEOFFREY PENSON / 19/01/2021

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/10/2030 October 2020 NOTIFICATION OF PSC STATEMENT ON 14/09/2020

View Document

30/10/2030 October 2020 CESSATION OF MARCKIS INVESTMENTS LTD AS A PSC

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR HARGURDIAL SINGH

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR KULDEEP MARWAHA

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR MANISH BEHAL

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR GARETH STEWART HODSON

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR LEE GEOFFREY PENSON

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR TIMOTHY STEPHEN HICKS

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MRS VICKIE WITTEN

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR ASHLEY ALEXANDER

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR AJIT KUMAR

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM THE MALTINGS 2 ANDERSON ROAD BEARWOOD BIRMINGHAM WEST MIDLANDS B66 4AR ENGLAND

View Document

11/06/1911 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 120

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company