TAMLA CONSTRUCTION LIMITED

50 Bedford Street, Belfast, BT2 7FW, Antrim
StatusACTIVE
Company No.NI627824
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 6 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

TAMLA CONSTRUCTION LIMITED is an active private limited company with number NI627824. It was incorporated 9 years, 6 months, 7 days ago, on 14 November 2014. The company address is 50 Bedford Street, Belfast, BT2 7FW, Antrim.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Capital

Type: SH19

Date: 2024-01-29

Capital : 2,980.940 GBP

Documents

View document PDF

Legacy

Date: 29 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/01/24

Documents

View document PDF

Resolution

Date: 29 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH19

Date: 2022-01-31

Capital : 3,176.74 GBP

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/01/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Kenneth Gilliland

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-25

Officer name: Mr Maximilian Ivan Michael Shenkman

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-15

Psc name: Tp Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Xavier Pullen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Boyd Carson

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maximilian Ivan Michael Shenkman

Change date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Russell Parr

Change date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Russell Parr

Appointment date: 2018-11-01

Documents

View document PDF

Legacy

Date: 16 Nov 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Information removed: TM01 form Reason for rectification: The information removed is factually inaccurate or is derived from something factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Kenneth David Hunnisett

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Kenneth David Hunnisett

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Maximillian Ivan Michael Shenkman

Documents

View document PDF

Legacy

Date: 16 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/06/2017

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Legacy

Date: 13 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/06/2017

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Boyd Carson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Maximillian Shenkman

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Xavier Pullen

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Owain Peter Watts

Termination date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 3,959.920 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Capital : 1,298.607 GBP

Date: 2016-11-01

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-31

Documents

View document PDF

Resolution

Date: 22 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-14

Officer name: Mr Nicholas Owain Peter Watts

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 TOLCARNE ROAD LIMITED

70 CASTLE STREET,BODMIN,PL31 2DY

Number:06000926
Status:ACTIVE
Category:Private Limited Company

BRIDGING PROPERTY LTD

ARGYLE HOUSE,SOUTHPORT,PR9 0HA

Number:08473584
Status:ACTIVE
Category:Private Limited Company

DAGENHAM 1964 LIMITED

39 CRESCENT ROAD,DAGENHAM,RM10 7HT

Number:09366861
Status:ACTIVE
Category:Private Limited Company

FALCON DEMOLITION LIMITED

C/O ABBOTS TOOL HIRE LTD,KINGS LANGLEY,WD4 8QG

Number:05898732
Status:LIQUIDATION
Category:Private Limited Company

QUIXX CONVENIENCE LTD

180 ROOSE ROAD,BARROW-IN-FURNESS,LA13 0EE

Number:11682752
Status:ACTIVE
Category:Private Limited Company

THE TOP HOUSE INN CORNWALL LIMITED

THE OLD WORKSHOP,FALMOUTH,TR11 4SG

Number:07154223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source