TAMU APP LTD

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-05-31

View Document

23/03/2423 March 2024 Application to strike the company off the register

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of Sumit Chadha as a director on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Registered office address changed from International House 64 Nile Street London N1 7SR England to Pears Lodge Farm House Station Road Whissendine Oakham LE15 7HG on 2023-03-14

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-05-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ATIF JIBRAEL FAZIL / 19/02/2020

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM UNIT 6 ENTERPRISE HOUSE RIPPERS COURT SIBLE HEDINGHAM HALSTEAD CO9 3PY ENGLAND

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM UNIT 6 ENER[RISE HOUSE RIPPERS COURT SIBLE HEDINGHAM HALSTEAD CO9 3PY ENGLAND

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM IMPORT BUILDING GROUND FLOOR 2 CLOVE CRESCENT LONDON E14 2BE UNITED KINGDOM

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM SUITE 6, UNIT 6, ENTERPRISE HOUSE RIPPERS COURT SIBLE HEDINGHAM HALSTEAD CO9 3PY ENGLAND

View Document

25/06/2025 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR ATIF JIBRAEL FAZIL / 15/06/2020

View Document

03/06/203 June 2020 DIRECTOR APPOINTED SUMIT CHADHA

View Document

03/06/203 June 2020 26/05/20 STATEMENT OF CAPITAL GBP 176.472

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 ADOPT ARTICLES 19/02/2020

View Document

25/02/2025 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 117.648

View Document

25/02/2025 February 2020 SUB-DIVISION 19/02/20

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIF JIBRAEL FAZIL

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADIL FAZIL

View Document

31/01/2031 January 2020 CESSATION OF ADIL FAZIL AS A PSC

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ATIF JIBRAEL FAZIL / 20/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL FAZIL / 20/01/2020

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM ENTERPRISE HOUSE RIPPERS COURT SIBLE HEDINGHAM HALSTEAD CO9 3PY ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 20 BEDFORD ROAD NORTHWOOD HA6 2AZ UNITED KINGDOM

View Document

08/10/188 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1730 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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