TAMER DISTRIBUTION LLP

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-04-05

View Document

25/08/2325 August 2023 Termination of appointment of Alan William Stewart as a member on 2023-08-25

View Document

25/08/2325 August 2023 Cessation of Alan William Stewart as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

04/05/234 May 2023 Notification of Alan Stewart as a person with significant control on 2023-02-01

View Document

04/05/234 May 2023 Termination of appointment of Claire Hollins as a member on 2023-05-04

View Document

04/05/234 May 2023 Termination of appointment of David Brine as a member on 2023-05-04

View Document

04/05/234 May 2023 Cessation of David Brine as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Cessation of Claire Hollins as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Notification of Shelley Maker as a person with significant control on 2022-09-15

View Document

04/05/234 May 2023 Appointment of Mr Alan William Stewart as a member on 2023-02-01

View Document

04/05/234 May 2023 Appointment of Ms Cecilia Santos Candido as a member on 2023-03-20

View Document

04/05/234 May 2023 Appointment of Mr Steven Robb as a member on 2023-03-10

View Document

04/05/234 May 2023 Appointment of Miss Shelley Maker as a member on 2022-09-15

View Document

04/05/234 May 2023 Notification of Steven Robb as a person with significant control on 2023-03-10

View Document

04/05/234 May 2023 Notification of Cecilia Santos Candido as a person with significant control on 2023-03-20

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/08/213 August 2021 Termination of appointment of Simon Richards as a member on 2020-11-27

View Document

03/08/213 August 2021 Termination of appointment of Steven Keogh as a member on 2020-07-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

03/08/213 August 2021 Cessation of Simon Richards as a person with significant control on 2020-11-27

View Document

03/08/213 August 2021 Cessation of Steven Keogh as a person with significant control on 2020-07-03

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/12/1931 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

05/11/195 November 2019 CESSATION OF SDG SECRETARIES LIMITED AS A PSC

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/04/192 April 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN KEOGH / 28/02/2019

View Document

04/01/194 January 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

13/03/1813 March 2018 LLP MEMBER APPOINTED MR STEVEN KEOGH

View Document

18/09/1718 September 2017 05/04/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 PREVSHO FROM 31/07/2017 TO 05/04/2017

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, LLP MEMBER GRAEME WHITE

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRINE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL EVANS

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, LLP MEMBER SIMON PHILLIPS

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, LLP MEMBER SCOTT SHAW

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 5 HIGHFIELD ROAD ASKERN DONCASTER DN6 0LG ENGLAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/03/1710 March 2017 LLP MEMBER APPOINTED MR SIMON PHILLIPS

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM SUITE 3, 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

18/10/1618 October 2016 LLP MEMBER APPOINTED MR MICHAEL EVANS

View Document

18/10/1618 October 2016 LLP MEMBER APPOINTED MR GRAEME WHITE

View Document

18/10/1618 October 2016 LLP MEMBER APPOINTED MR THOMAS NOON

View Document

13/10/1613 October 2016 LLP MEMBER APPOINTED MR DAVID BRINE

View Document

13/10/1613 October 2016 LLP MEMBER APPOINTED MR SCOTT SHAW

View Document

15/07/1615 July 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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