TAMESIS CONSULTING LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARGARET HOSEY / 14/07/2013

View Document

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ UNITED KINGDOM

View Document

18/10/1218 October 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

01/08/121 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 14/07/11 NO CHANGES

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 31A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED CMH DELTA LIMITED CERTIFICATE ISSUED ON 30/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED CXC DELTA LIMITED CERTIFICATE ISSUED ON 29/07/04

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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