TLAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Change of details for Tlam Group Limited as a person with significant control on 2025-09-22 |
22/09/2522 September 2025 New | Registered 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 |
22/09/2522 September 2025 New | Director's details changed for Miss Tina Marie Surman on 2025-09-22 |
22/09/2522 September 2025 New | Director's details changed for Mr Edward Alan Surman on 2025-09-22 |
12/09/2512 September 2025 New | Termination of appointment of Terri Louise Stevenson as a director on 2025-09-01 |
28/03/2528 March 2025 | Notification of Tlam Group Limited as a person with significant control on 2019-03-22 |
28/03/2528 March 2025 | Cessation of Tina Marie Surman as a person with significant control on 2019-03-22 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
14/03/2414 March 2024 | Appointment of Mrs Terri Louise Stevenson as a director on 2024-03-14 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-02-28 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with updates |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-11 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
06/05/226 May 2022 | Second filing of the annual return made up to 2016-02-26 |
06/05/226 May 2022 | Second filing of the annual return made up to 2013-02-26 |
06/05/226 May 2022 | Second filing of the annual return made up to 2012-02-26 |
06/05/226 May 2022 | Second filing of the annual return made up to 2015-02-26 |
06/05/226 May 2022 | Second filing of the annual return made up to 2014-02-26 |
26/04/2226 April 2022 | Statement of capital following an allotment of shares on 2012-02-26 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/12/211 December 2021 | Appointment of Mr Edward Alan Surman as a director on 2021-11-30 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | ADOPT ARTICLES 22/03/2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MARIE SURMAN / 01/01/2019 |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS TINA MARIE SURMAN / 01/01/2019 |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 19 HOLLOWAY PERSHORE WORCESTERSHIRE WR10 1HW |
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 |
07/11/187 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/07/1720 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
29/11/1629 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
10/05/1610 May 2016 | Annual return made up to 2016-02-26 with full list of shareholders |
10/05/1610 May 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
22/05/1522 May 2015 | Annual return made up to 2015-02-26 with full list of shareholders |
22/05/1522 May 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14 |
08/04/148 April 2014 | Annual return made up to 2014-02-26 with full list of shareholders |
08/04/148 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/06/1326 June 2013 | DISS40 (DISS40(SOAD)) |
25/06/1325 June 2013 | FIRST GAZETTE |
25/06/1325 June 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual return made up to 2013-02-26 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/05/1221 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual return made up to 2012-02-26 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
12/07/1112 July 2011 | DISS40 (DISS40(SOAD)) |
11/07/1111 July 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
28/06/1128 June 2011 | FIRST GAZETTE |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE SURMAN / 01/12/2009 |
21/05/1021 May 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | LOCATION OF REGISTER OF MEMBERS |
25/03/0925 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | LOCATION OF DEBENTURE REGISTER |
26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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