TAMOCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Sam Oliver Amrani as a director on 2025-05-11

View Document

11/04/2511 April 2025 Director's details changed for Passby Technologies Limited on 2025-04-11

View Document

11/04/2511 April 2025 Secretary's details changed for Passby Technologies Limited on 2025-04-11

View Document

11/04/2511 April 2025 Change of details for Passby Technologies Limited as a person with significant control on 2025-04-11

View Document

11/04/2511 April 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2025-04-11

View Document

10/04/2510 April 2025 Registered office address changed from 4 Bloomsbury Place London London WC1A 2QA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-04-10

View Document

25/03/2525 March 2025 Appointment of Passby Technologies Limited as a director on 2025-03-10

View Document

25/03/2525 March 2025 Termination of appointment of Sam Oliver Amrani as a secretary on 2025-03-10

View Document

25/03/2525 March 2025 Termination of appointment of Sam Oliver Amrani as a director on 2025-03-10

View Document

25/03/2525 March 2025 Termination of appointment of Grosvenor Corporate Services Limited as a director on 2025-03-10

View Document

25/03/2525 March 2025 Appointment of Passby Technologies Limited as a secretary on 2025-03-10

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

20/11/2420 November 2024 Director's details changed for Grosvenor Corporate Services Limited on 2024-11-11

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

07/09/237 September 2023 Cessation of Brainchild Ventures Llp as a person with significant control on 2023-08-15

View Document

07/09/237 September 2023 Notification of Passby Technologies Limited as a person with significant control on 2023-08-15

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Resolutions

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL ANGEL

View Document

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANGEL / 11/11/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR CORPORATE SERVICES LIMITED / 11/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANGEL / 07/11/2019

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR RUNE BROMER

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ ENGLAND

View Document

21/02/1921 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 CESSATION OF SAM OLIVER AMRANI AS A PSC

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAINCHILD VENTURES LLP

View Document

21/11/1821 November 2018 20/11/17 STATEMENT OF CAPITAL GBP 180.3369

View Document

21/11/1821 November 2018 20/12/17 STATEMENT OF CAPITAL GBP 169.9769

View Document

21/11/1821 November 2018 20/11/17 STATEMENT OF CAPITAL GBP 178.8799

View Document

21/11/1821 November 2018 20/11/17 STATEMENT OF CAPITAL GBP 174.378

View Document

21/11/1821 November 2018 20/11/17 STATEMENT OF CAPITAL GBP 172.4051

View Document

21/11/1821 November 2018 20/11/17 STATEMENT OF CAPITAL GBP 182.7651

View Document

21/11/1821 November 2018 CORPORATE DIRECTOR APPOINTED GROSVENOR CORPORATE SERVICES LIMITED

View Document

08/11/188 November 2018 ADOPT ARTICLES 20/08/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 56/58 BLOOMSBURY STREET LONDON WC1B 3QT ENGLAND

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

01/02/171 February 2017 25/04/16 STATEMENT OF CAPITAL GBP 121.4121

View Document

01/02/171 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/175 January 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANGEL / 19/09/2016

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR RUNE BROMER

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPP BIRNER

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 83 CHARLOTTE STREET LONDON W1T 4PR

View Document

09/12/159 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

01/12/141 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 41 GOODGE STREET LONDON W1T 2PY ENGLAND

View Document

13/08/1413 August 2014 ADOPT ARTICLES 30/06/2014

View Document

13/08/1413 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 149.8333

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/08/141 August 2014 SUBDIVIDE ORD SHARES 17/07/2014

View Document

01/08/141 August 2014 SUB-DIVISION 17/07/14

View Document

22/04/1422 April 2014 COMPANY NAME CHANGED TAMOCO. THE TAG MOBILE COMPANY LTD CERTIFICATE ISSUED ON 22/04/14

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 107-111 FLEET STREET LONDON EC4A 2AB

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR DANIEL ANGEL

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP MAXIMILIAN BIRNER / 25/11/2012

View Document

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 SECRETARY APPOINTED MR SAM OLIVER AMRANI

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MAXIMILIAN BIRNER / 14/11/2012

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR PHILIPP MAXIMILIAN BIRNER

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN BIRNER / 14/11/2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN BIRNER

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY PHILIPP BIRNER

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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