TAMA TRIBE COMMUNITY IN THE UK LTD
Status | ACTIVE |
Company No. | 07909396 |
Category | |
Incorporated | 13 Jan 2012 |
Age | 12 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2016 |
Years | 8 years, 1 month, 12 days |
SUMMARY
TAMA TRIBE COMMUNITY IN THE UK LTD is an active with number 07909396. It was incorporated 12 years, 3 months, 14 days ago, on 13 January 2012 and it was dissolved 8 years, 1 month, 12 days ago, on 15 March 2016. The company address is 96 Ffordd Y Brain Ffordd-Y-Brain 96 Ffordd Y Brain Ffordd-Y-Brain, Swansea, SA5 5ED, Wales.
Company Fillings
Confirmation statement with no updates
Date: 13 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Termination director company with name termination date
Date: 04 Aug 2022
Action Date: 23 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alsadig Mohamed
Termination date: 2022-07-23
Documents
Termination secretary company with name termination date
Date: 04 Aug 2022
Action Date: 23 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alsiddig Aldouma
Termination date: 2022-07-23
Documents
Appoint person secretary company with name date
Date: 03 Aug 2022
Action Date: 23 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-07-23
Officer name: Mr Yagoub Abdallah Adam
Documents
Appoint person director company with name date
Date: 03 Aug 2022
Action Date: 23 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmed Ali Fadul
Appointment date: 2022-07-23
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-15
Officer name: Mr Alsadig Mohamed
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdelrasoul Abdelrahman Abdalla Hammad
Termination date: 2018-05-15
Documents
Appoint person secretary company with name date
Date: 30 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alsiddig Aldouma
Appointment date: 2018-05-15
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-04
Officer name: Faysal Hammad Mahdi
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-04
Officer name: Mr Abdelrasoul Abdelrahman Abdalla Hammad
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Old address: 75 Spencer House Mede Close Mede Close Bristol BS1 6RN
New address: 96 Ffordd Y Brain Ffordd-Y-Brain Ravenhill Swansea SA5 5ED
Change date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 21 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 20 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption full
Date: 04 May 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date
Date: 04 May 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Administrative restoration company
Date: 04 May 2016
Category: Restoration
Type: RT01
Documents
Annual return company with made up date no member list
Date: 09 Mar 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type dormant
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 21 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Faysal Hammad Mahdi
Documents
Annual return company with made up date no member list
Date: 22 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Babi Ahmed
Documents
Change registered office address company with date old address
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Address
Type: AD01
Old address: , 48 Pluto Close, Leicester, Leicestershire, LE2 0UU, England
Change date: 2014-01-21
Documents
Accounts with accounts type dormant
Date: 12 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 24 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Some Companies
ACCESS & SECURITY SYSTEMS LIMITED
UNIT 7 BACCHUS HOUSE,ALDERMASTON,RG7 8EN
Number: | 03096230 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 REDWOOD CLOSE,SOLIHULL,B90 1UR
Number: | 11604841 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERLING HOUSE SPRINGBOOK LANE,SOLIHULL,B94 5SG
Number: | 05457608 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
81 DALE ROAD,MATLOCK,DE4 3LU
Number: | 07238671 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,PRINCES RISBOROUGH,HP27 0JP
Number: | 11468653 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HUNTINGTON ROAD,YORK,YO31 8RE
Number: | 10743257 |
Status: | ACTIVE |
Category: | Private Limited Company |