Date | Description |
2025-02-13 |
update statutory_documents NOTICE OF DECEASED LIQUIDATOR IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009342 |
2025-01-23 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2025-01-23 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2025-01-23 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2025-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2025 FROM
C/O MISHCON DE REYA FOUR STATION SQUARE
CAMBRIDGE
CB1 2GE
ENGLAND |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES |
2024-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2023-09-07 |
delete address MERLIN PLACE MILTON ROAD CAMBRIDGE ENGLAND CB4 0DP |
2023-09-07 |
insert address C/O MISHCON DE REYA FOUR STATION SQUARE CAMBRIDGE ENGLAND CB1 2GE |
2023-09-07 |
update registered_address |
2023-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2023 FROM
MERLIN PLACE MILTON ROAD
CAMBRIDGE
CB4 0DP
ENGLAND |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES |
2022-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
2018-10-07 |
delete address BUILDING 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DP |
2018-10-07 |
insert address MERLIN PLACE MILTON ROAD CAMBRIDGE ENGLAND CB4 0DP |
2018-10-07 |
update registered_address |
2018-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2018 FROM
BUILDING 1010 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGE
CB23 6DP |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2016-10-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-25 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK GERARD SHEEHAN |
2016-09-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSIE BERESFORD / 27/06/2016 |
2016-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOOK |
2016-05-13 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-13 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-04-12 |
update statutory_documents 08/03/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES HOOK |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD MORGAN |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-04-08 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-03-10 |
update statutory_documents 08/03/15 FULL LIST |
2015-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM HAYNES / 01/03/2015 |
2014-11-07 |
insert company_previous_name NUJIRA TCOM LIMITED |
2014-11-07 |
update name NUJIRA TCOM LIMITED => TCOM LIMITED |
2014-10-21 |
update statutory_documents ADOPT ARTICLES 25/09/2014 |
2014-10-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-10-17 |
update statutory_documents ALTER ARTICLES 25/09/2014 |
2014-10-10 |
update statutory_documents ADOPT ARTICLES 25/09/2014 |
2014-10-03 |
update statutory_documents COMPANY NAME CHANGED NUJIRA TCOM LIMITED
CERTIFICATE ISSUED ON 03/10/14 |
2014-10-03 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 40522.68 |
2014-10-03 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 81043.36 |
2014-10-03 |
update statutory_documents SUB-DIVISION
30/09/14 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
delete address BUILDING 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE UNITED KINGDOM CB23 6DP |
2014-04-07 |
insert address BUILDING 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DP |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
2014-04-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-03-31 |
update statutory_documents 08/03/14 FULL LIST |
2013-06-25 |
delete address BUILDING 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGESHIRE CB23 7DP |
2013-06-25 |
insert address BUILDING 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE UNITED KINGDOM CB23 6DP |
2013-06-25 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-25 |
update account_ref_month 3 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-12-08 => 2013-09-30 |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-08 |
2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete address MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP |
2013-06-21 |
insert address BUILDING 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGESHIRE CB23 7DP |
2013-06-21 |
update registered_address |
2013-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
BUILDING 1010 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGESHIRE
CB23 7DP |
2013-03-25 |
update statutory_documents 08/03/13 FULL LIST |
2013-03-05 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012 |
2012-06-21 |
update statutory_documents DIRECTOR APPOINTED BERNARD OWEN MORGAN |
2012-06-21 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY WILLIAM HAYNES |
2012-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM
MERLIN PLACE MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0DP |
2012-06-14 |
update statutory_documents SECRETARY APPOINTED JOSIE BERESFORD |
2012-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM BRADLEY |
2012-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN |
2012-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT |
2012-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAYLOR VINTERS DIRECTORS LIMITED |
2012-05-30 |
update statutory_documents COMPANY NAME CHANGED TAYVIN 464 LIMITED
CERTIFICATE ISSUED ON 30/05/12 |
2012-05-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-03-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |