Advanced company searchLink opens in new window

TAM SOFTWARE LTD

Company number 10484333

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)
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2022 CS01 Confirmation statement made on 16 November 2021 with no updates
24 Sep 2022 AD01 Registered office address changed from Flat 1 61 Massetts Road Horley RH6 7DT England to 78a Earlsbrook Road Redhill RH1 6DP on 24 September 2022
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with updates
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 PSC04 Change of details for Mr Franck Raymond, Bernard Horlaville Meneu as a person with significant control on 1 August 2020
16 Oct 2020 AD01 Registered office address changed from Flat 19 Dulcima House 16 Carfax Horsham West Sussex RH12 1EZ to Flat 1 61 Massetts Road Horley RH6 7DT on 16 October 2020
27 Dec 2019 PSC04 Change of details for Mr Franck Horlaville Meneu as a person with significant control on 15 December 2019
27 Dec 2019 CH01 Director's details changed for Mr Franck Horlaville Meneu on 15 December 2019
27 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
20 Dec 2019 AD01 Registered office address changed from 3 Holmesdale Road Reigate RH2 0BA England to Flat 19 Dulcima House 16 Carfax Horsham West Sussex RH12 1EZ on 20 December 2019
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2019 PSC04 Change of details for Mr Franck Meneu as a person with significant control on 9 July 2019
15 Apr 2019 CS01 Confirmation statement made on 16 November 2018 with updates
15 Apr 2019 AA Micro company accounts made up to 29 November 2017
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off