Download leads from Nexok and grow your business. Find out more

TAMG Holdings Limited

Documents

Total Documents141
Total Pages615

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates
26 May 2023Total exemption full accounts made up to 31 August 2022
15 February 2023Change of details for Mr John Ian Mason Glen as a person with significant control on 15 February 2023
15 February 2023Director's details changed for Mr John Ian Mason Glen on 15 February 2023
15 February 2023Registered office address changed from Unit 25-27 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ England to 6 Warren Court Park Road Crowborough East Sussex TN6 2QX on 15 February 2023
20 June 2022Confirmation statement made on 19 June 2022 with no updates
24 May 2022Total exemption full accounts made up to 31 August 2021
21 June 2021Confirmation statement made on 19 June 2021 with no updates
17 May 2021Total exemption full accounts made up to 31 August 2020
18 March 2021Director's details changed for Mr John Ian Mason Glen on 18 March 2021
18 March 2021Registered office address changed from Unit 25-29 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ England to Unit 25-27 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ on 18 March 2021
18 March 2021Change of details for Mr John Ian Mason Glen as a person with significant control on 18 March 2021
18 August 2020Confirmation statement made on 19 June 2020 with no updates
28 May 2020Total exemption full accounts made up to 31 August 2019
12 May 2020Change of details for Mr John Ian Mason Glen as a person with significant control on 25 April 2020
12 May 2020Director's details changed for Mr John Ian Mason Glen on 25 April 2020
12 May 2020Registered office address changed from Firsfield High Brooms Lane Crowborough East Sussex TN6 3SP England to Unit 25-29 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ on 12 May 2020
11 July 2019Confirmation statement made on 19 June 2019 with no updates
31 May 2019Total exemption full accounts made up to 31 August 2018
19 June 2018Change of details for Mr John Ian Mason Glen as a person with significant control on 9 November 2017
19 June 2018Confirmation statement made on 19 June 2018 with updates
19 June 2018Director's details changed for Mr John Ian Mason Glen on 9 November 2017
30 May 2018Total exemption full accounts made up to 31 August 2017
15 November 2017Confirmation statement made on 8 November 2017 with no updates
15 November 2017Confirmation statement made on 8 November 2017 with no updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
15 November 2016Confirmation statement made on 8 November 2016 with updates
15 November 2016Confirmation statement made on 8 November 2016 with updates
1 November 2016Director's details changed for Mr John Ian Mason Glen on 1 November 2016
1 November 2016Director's details changed for Mr John Ian Mason Glen on 1 November 2016
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
19 April 2016Registered office address changed from Hoopers Friars Gate Crowborough East Sussex TN6 1XF England to Firsfield High Brooms Lane Crowborough East Sussex TN6 3SP on 19 April 2016
19 April 2016Registered office address changed from Hoopers Friars Gate Crowborough East Sussex TN6 1XF England to Firsfield High Brooms Lane Crowborough East Sussex TN6 3SP on 19 April 2016
10 February 2016Compulsory strike-off action has been discontinued
10 February 2016Compulsory strike-off action has been discontinued
9 February 2016First Gazette notice for compulsory strike-off
9 February 2016First Gazette notice for compulsory strike-off
9 February 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
9 February 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
23 June 2015Full accounts made up to 31 August 2014
23 June 2015Full accounts made up to 31 August 2014
9 January 2015Registered office address changed from Millbrook House 24 Millbrook Business Park Crowborough E Sussex TN6 3JZ to Hoopers Friars Gate Crowborough East Sussex TN6 1XF on 9 January 2015
9 January 2015Registered office address changed from Millbrook House 24 Millbrook Business Park Crowborough E Sussex TN6 3JZ to Hoopers Friars Gate Crowborough East Sussex TN6 1XF on 9 January 2015
9 January 2015Registered office address changed from Millbrook House 24 Millbrook Business Park Crowborough E Sussex TN6 3JZ to Hoopers Friars Gate Crowborough East Sussex TN6 1XF on 9 January 2015
2 January 2015Registration of charge 041044600004, created on 2 January 2015
2 January 2015Registration of charge 041044600004, created on 2 January 2015
2 January 2015Registration of charge 041044600004, created on 2 January 2015
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
31 May 2013Total exemption small company accounts made up to 31 August 2012
31 May 2013Total exemption small company accounts made up to 31 August 2012
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
19 June 2012Total exemption small company accounts made up to 31 August 2011
19 June 2012Total exemption small company accounts made up to 31 August 2011
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
12 January 2011Total exemption small company accounts made up to 31 August 2010
12 January 2011Total exemption small company accounts made up to 31 August 2010
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
25 March 2010Director's details changed for John Ian Mason Glen on 14 January 2010
25 March 2010Director's details changed for John Ian Mason Glen on 14 January 2010
16 January 2010Total exemption small company accounts made up to 31 August 2009
16 January 2010Total exemption small company accounts made up to 31 August 2009
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 July 2009Total exemption small company accounts made up to 31 August 2008
7 July 2009Total exemption small company accounts made up to 31 August 2008
5 January 2009Return made up to 08/11/08; full list of members
5 January 2009Return made up to 08/11/08; full list of members
19 November 2008Appointment terminated secretary alison hulatt
19 November 2008Appointment terminated secretary alison hulatt
12 May 2008Registered office changed on 12/05/2008 from c/o armida LIMITED bell walk house, bell walk uckfield east sussex TN22 5DQ
12 May 2008Registered office changed on 12/05/2008 from c/o armida LIMITED bell walk house, bell walk uckfield east sussex TN22 5DQ
17 December 2007Total exemption small company accounts made up to 31 August 2007
17 December 2007Total exemption small company accounts made up to 31 August 2007
12 November 2007Return made up to 08/11/07; full list of members
12 November 2007Return made up to 08/11/07; full list of members
7 March 2007Return made up to 08/11/06; full list of members
7 March 2007Return made up to 08/11/06; full list of members
19 January 2007Total exemption small company accounts made up to 31 August 2006
19 January 2007Total exemption small company accounts made up to 31 August 2006
6 April 2006Total exemption small company accounts made up to 31 August 2005
6 April 2006Total exemption small company accounts made up to 31 August 2005
24 January 2006Return made up to 08/11/05; full list of members
24 January 2006Return made up to 08/11/05; full list of members
25 May 2005Total exemption small company accounts made up to 31 August 2004
25 May 2005Total exemption small company accounts made up to 31 August 2004
10 January 2005Return made up to 08/11/04; full list of members
10 January 2005Return made up to 08/11/04; full list of members
11 August 2004Particulars of mortgage/charge
11 August 2004Particulars of mortgage/charge
22 January 2004Total exemption small company accounts made up to 31 August 2003
22 January 2004Total exemption small company accounts made up to 31 August 2003
11 November 2003Return made up to 08/11/03; full list of members
11 November 2003Return made up to 08/11/03; full list of members
3 July 2003Total exemption full accounts made up to 31 August 2002
3 July 2003Total exemption full accounts made up to 31 August 2002
4 December 2002Return made up to 08/11/02; full list of members
4 December 2002Return made up to 08/11/02; full list of members
2 December 2002Secretary resigned
2 December 2002Secretary resigned
2 December 2002New secretary appointed
2 December 2002New secretary appointed
17 October 2002Particulars of mortgage/charge
17 October 2002Particulars of mortgage/charge
23 January 2002Total exemption small company accounts made up to 31 August 2001
23 January 2002Total exemption small company accounts made up to 31 August 2001
17 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
8 August 2001Accounting reference date shortened from 30/11/01 to 31/08/01
8 August 2001Accounting reference date shortened from 30/11/01 to 31/08/01
19 December 2000Particulars of mortgage/charge
19 December 2000Particulars of mortgage/charge
13 November 2000New director appointed
13 November 2000Secretary resigned
13 November 2000New director appointed
13 November 2000Secretary resigned
13 November 2000New secretary appointed
13 November 2000Director resigned
13 November 2000Director resigned
13 November 2000New secretary appointed
8 November 2000Incorporation
8 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing