Advanced company searchLink opens in new window

TAMMILLEC LIMITED

Company number 03245111

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2017 PSC07 Cessation of Elli Finance (Uk) Plc as a person with significant control on 6 April 2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017
20 Jan 2017 CH01 Director's details changed for Maureen Claire Royston on 21 February 2014
06 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
01 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 280,158
31 Mar 2016 TM01 Termination of appointment of Alistair Maxwell How as a director on 17 March 2016
04 Mar 2016 TM01 Termination of appointment of Ian Richard Smith as a director on 15 February 2016
04 Mar 2016 AP01 Appointment of Mr Timothy Hammond as a director on 15 February 2016
04 Mar 2016 AP01 Appointment of Mr Alistair Maxwell How as a director on 15 February 2016
04 Mar 2016 AP01 Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 280,158
20 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
18 Feb 2015 CH01 Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015
13 Dec 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 31 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 280,158
16 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014
21 Feb 2014 AD01 Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014
15 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director