TLAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewChange of details for Tlam Group Limited as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewRegistered office address changed from 3rd Floor the Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX United Kingdom to 93 High Street Tewkesbury Gloucestershire GL20 5JZ on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Miss Tina Marie Surman on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr Edward Alan Surman on 2025-09-22

View Document

12/09/2512 September 2025 NewTermination of appointment of Terri Louise Stevenson as a director on 2025-09-01

View Document

28/03/2528 March 2025 Notification of Tlam Group Limited as a person with significant control on 2019-03-22

View Document

28/03/2528 March 2025 Cessation of Tina Marie Surman as a person with significant control on 2019-03-22

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

14/03/2414 March 2024 Appointment of Mrs Terri Louise Stevenson as a director on 2024-03-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Second filing of the annual return made up to 2016-02-26

View Document

06/05/226 May 2022 Second filing of the annual return made up to 2013-02-26

View Document

06/05/226 May 2022 Second filing of the annual return made up to 2012-02-26

View Document

06/05/226 May 2022 Second filing of the annual return made up to 2015-02-26

View Document

06/05/226 May 2022 Second filing of the annual return made up to 2014-02-26

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2012-02-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Appointment of Mr Edward Alan Surman as a director on 2021-11-30

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 ADOPT ARTICLES 22/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MARIE SURMAN / 01/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MRS TINA MARIE SURMAN / 01/01/2019

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 19 HOLLOWAY PERSHORE WORCESTERSHIRE WR10 1HW

View Document

19/12/1819 December 2018 Registered office address changed from , 19 Holloway, Pershore, Worcestershire, WR10 1HW to 3rd Floor the Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX on 2018-12-19

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/07/1720 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

10/05/1610 May 2016 Annual return made up to 2016-02-26 with full list of shareholders

View Document

10/05/1610 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

22/05/1522 May 2015 Annual return made up to 2015-02-26 with full list of shareholders

View Document

22/05/1522 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

08/04/148 April 2014 Annual return made up to 2014-02-26 with full list of shareholders

View Document

08/04/148 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

25/06/1325 June 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual return made up to 2013-02-26 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/05/1221 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 2012-02-26 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE SURMAN / 01/12/2009

View Document

21/05/1021 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0826 February 2008 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