T M M C LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
14/02/2514 February 2025 | Appointment of Ms Nicola Jane Southall as a director on 2025-02-14 |
14/02/2514 February 2025 | Termination of appointment of Harvey James Maddocks as a director on 2025-02-14 |
26/09/2426 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Appointment of Harvey James Maddocks as a director on 2022-03-28 |
28/03/2228 March 2022 | Appointment of Scott Nathaniel Spencer as a director on 2022-03-28 |
28/03/2228 March 2022 | Appointment of Michael John Wallace as a director on 2022-03-28 |
28/03/2228 March 2022 | Termination of appointment of Jonathan Martin Edwards as a director on 2022-03-28 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Micro company accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ANNE GLEESON |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, SECRETARY ANNE GLEESON |
13/01/2013 January 2020 | DIRECTOR APPOINTED MR JONATHAN MARTIN EDWARDS |
13/01/2013 January 2020 | CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 4 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
17/05/1617 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
30/03/1630 March 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/08/1524 August 2015 | DIRECTOR APPOINTED MS ANNE GLEESON |
24/08/1524 August 2015 | SECRETARY APPOINTED MS ANNE GLEESON |
18/08/1518 August 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BAILEY |
20/05/1520 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/05/1415 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/08/1316 August 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, SECRETARY VENTURE NOMINEES (1) LIMITED |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, DIRECTOR VENTURE NOMINEES (2) LIMITED |
02/05/132 May 2013 | DIRECTOR APPOINTED THOMAS GABRIEL BAILEY |
02/05/132 May 2013 | DIRECTOR APPOINTED MICHAEL FRANCIS BAILEY |
02/05/132 May 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLES COLLIER |
20/06/1220 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 01/10/2009 |
18/06/1018 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
18/06/1018 June 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VENTURE NOMINEES (2) LIMITED / 01/10/2009 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD CAMBRAY |
09/03/099 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
08/09/088 September 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company