T M M C LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

14/02/2514 February 2025 Appointment of Ms Nicola Jane Southall as a director on 2025-02-14

View Document

14/02/2514 February 2025 Termination of appointment of Harvey James Maddocks as a director on 2025-02-14

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Appointment of Harvey James Maddocks as a director on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Scott Nathaniel Spencer as a director on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Michael John Wallace as a director on 2022-03-28

View Document

28/03/2228 March 2022 Termination of appointment of Jonathan Martin Edwards as a director on 2022-03-28

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE GLEESON

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY ANNE GLEESON

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JONATHAN MARTIN EDWARDS

View Document

13/01/2013 January 2020 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 4 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 DIRECTOR APPOINTED MS ANNE GLEESON

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MS ANNE GLEESON

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BAILEY

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY VENTURE NOMINEES (1) LIMITED

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR VENTURE NOMINEES (2) LIMITED

View Document

02/05/132 May 2013 DIRECTOR APPOINTED THOMAS GABRIEL BAILEY

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MICHAEL FRANCIS BAILEY

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES COLLIER

View Document

20/06/1220 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 01/10/2009

View Document

18/06/1018 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VENTURE NOMINEES (2) LIMITED / 01/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CAMBRAY

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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