TAM SOFTWARE LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 11/04/2511 April 2025 | Confirmation statement made on 2024-11-16 with no updates |
| 12/02/2512 February 2025 | Compulsory strike-off action has been suspended |
| 12/02/2512 February 2025 | Compulsory strike-off action has been suspended |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 28/11/2428 November 2024 | Director's details changed for Mr Franck Raymond, Bernard Horlaville Meneu on 2023-06-12 |
| 27/11/2427 November 2024 | Registered office address changed from 78a Earlsbrook Road Redhill RH1 6DP England to 10 158 Station Road Burlington Court Redhill RH1 1JE on 2024-11-27 |
| 27/11/2427 November 2024 | Confirmation statement made on 2023-11-16 with no updates |
| 27/11/2427 November 2024 | Registered office address changed from 10 158 Station Road Burlington Court Redhill RH1 1JE England to Flat 10 Burlington Court 158 Station Road Redhill RH1 1JE on 2024-11-27 |
| 14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
| 14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 16/11/2216 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
| 27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
| 27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
| 24/09/2224 September 2022 | Confirmation statement made on 2021-11-16 with no updates |
| 24/09/2224 September 2022 | Registered office address changed from Flat 1 61 Massetts Road Horley RH6 7DT England to 78a Earlsbrook Road Redhill RH1 6DP on 2022-09-24 |
| 11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
| 11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 29/10/1929 October 2019 | FIRST GAZETTE |
| 09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR FRANCK MENEU / 09/07/2019 |
| 15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
| 03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
| 22/01/1922 January 2019 | FIRST GAZETTE |
| 16/08/1816 August 2018 | PREVSHO FROM 30/11/2017 TO 29/11/2017 |
| 30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
| 29/11/1729 November 2017 | Annual accounts for year ending 29 Nov 2017 |
| 17/11/1617 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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