T M GLOBAL TRADING LIMITED

Company Documents

DateDescription
26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

01/04/201 April 2020 CESSATION OF MARTIN RUSINOV AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RUSINOV

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/11/163 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 DIRECTOR APPOINTED DIRECTOR DANIELA PENCHEVA RUSINOVA

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/08/158 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM HALE HOUSE, UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TP

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR TODOR ZDRAVKOV

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUSINOV / 28/10/2014

View Document

07/07/147 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 1

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR MARTIN RUSINOV

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 25/06/14 STATEMENT OF CAPITAL GBP 100

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR TODOR ZDRAVKOV

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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