TMAMO LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

15/07/2315 July 2023 Particulars of variation of rights attached to shares

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/01/1616 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/07/145 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLINGSWORTH

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/08/1310 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

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

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/07/1130 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHFD LIMITED / 01/07/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY NEWMAN / 01/07/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR PETER JOHN HOLLINGSWORTH

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY NEWMAN / 29/10/2007

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: TMAMO HOUSE 75 AYLESBURY ROAD WENDOVER BUCKINGHAMSHIRE HP22 6JJ

View Document

21/08/0721 August 2007 £ SR 50@1 30/06/07

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: THE BOOKERY 4C DENHAM WALK CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 0EN

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: DAVIES HOUSE 16 BULSTRODE WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QU

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT BIRMINGHAM B26 2LG

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 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