TS MIDDLE EAST LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

24/10/2224 October 2022 Termination of appointment of Sally Coolidge Cheadle as a director on 2022-09-16

View Document

24/10/2224 October 2022 Appointment of Mr. Ellsworth Bradford Clark as a director on 2022-09-16

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / TOTAL SAFETY (LONDON HOLDINGS) LIMITED / 06/04/2016

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROJELIO SILVA

View Document

24/07/2024 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 24/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KURTEN NORMAN / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON, SR

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR ROJELIO BOJORQUEZ SILVA

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED DANIEL KURTEN NORMAN

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROUNSAVALL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/02/189 February 2018 DIRECTOR APPOINTED JAMES ROUNSAVALL

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLINTON ROEDER

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON ROEDER / 20/01/2017

View Document

20/01/1720 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TYREE JOHNSON, SR / 20/01/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TYREE JOHNSON, SR / 01/01/2012

View Document

18/01/1618 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/01/158 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY PAUL JOHNSON / 07/04/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TYREE / 07/04/2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY PAUL JOHNSON / 01/05/2014

View Document

16/04/1416 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 2

View Document

15/04/1415 April 2014 STATEMENT BY DIRECTORS

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 1

View Document

15/04/1415 April 2014 SOLVENCY STATEMENT DATED 04/04/14

View Document

15/04/1415 April 2014 REDUCE ISSUED CAPITAL 04/04/2014

View Document

10/04/1410 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 4

View Document

08/04/148 April 2014 REDUCE ISSUED CAPITAL 03/04/2014

View Document

08/04/148 April 2014 SOLVENCY STATEMENT DATED 03/04/14

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 1

View Document

08/04/148 April 2014 STATEMENT BY DIRECTORS

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR TROY THACKER

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR CLINTON ROEDER

View Document

23/01/1423 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER BLACK

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR TROY WILLIAM THACKER

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS TURNIPSEED

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 10 NEW STREET LONDON EC2M 4TP ENGLAND

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR JERRY PAUL JOHNSON

View Document

26/03/1326 March 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MS JENNIFER GRIFFITH BLACK

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY DENNIS TURNIPSEED

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LIMB

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LIMB

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/121 October 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

01/10/121 October 2012 COMPANY RESTORED ON 01/10/2012

View Document

10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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