TAMUM LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Termination of appointment of Jesse Millis as a director on 2023-08-28

View Document

29/08/2329 August 2023 Current accounting period shortened from 2024-01-31 to 2023-08-31

View Document

29/08/2329 August 2023 Appointment of Mr Nick Humphries as a director on 2023-08-28

View Document

07/07/237 July 2023 Certificate of change of name

View Document

11/06/2311 June 2023 Appointment of Mr Jesse Millis as a director on 2023-06-11

View Document

11/06/2311 June 2023 Termination of appointment of Nicholas Humphries as a director on 2023-06-11

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Notification of Nicholas Humphries as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

25/02/2225 February 2022 Cessation of Jesse Edward Millis as a person with significant control on 2022-02-25

View Document

24/02/2224 February 2022 Appointment of Mr Nicholas Humphries as a director on 2022-02-14

View Document

24/02/2224 February 2022 Termination of appointment of Jesse Edward Millis as a director on 2022-02-14

View Document

24/02/2224 February 2022 Registered office address changed from 103 Upper Sherwood Road Seaford East Sussex BN25 3EA United Kingdom to 47 Longridge Avenue Saltdean Brighton BN2 8LG on 2022-02-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LETMAN GROUP LIMITED


  • 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