TCMM SHUTTER GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 044720450006, created on 2025-05-01

View Document

06/05/256 May 2025 Satisfaction of charge 044720450003 in full

View Document

06/05/256 May 2025 Satisfaction of charge 044720450004 in full

View Document

02/05/252 May 2025 Registration of charge 044720450005, created on 2025-05-01

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Vicky Bibby as a director on 2024-12-31

View Document

28/12/2428 December 2024 Resolutions

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of James Alistair David Speer as a director on 2024-08-01

View Document

02/09/242 September 2024 Termination of appointment of Stuart Michael Dickson as a director on 2024-08-01

View Document

02/09/242 September 2024 Termination of appointment of Russel Cameron Dickson as a director on 2024-08-01

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

14/11/2314 November 2023 Change of details for Mzuri Group Limited as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Change of details for Mzuri Group Limited as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Change of details for Mzuri Group Limited as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Change of details for Mzuri Group Limited as a person with significant control on 2023-11-01

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Director's details changed for Mr Oliver Grzymek on 2023-08-08

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/02/2327 February 2023 Appointment of Mr Nicholas Andress as a secretary on 2023-02-27

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Satisfaction of charge 044720450001 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 044720450002 in full

View Document

09/05/229 May 2022 Registration of charge 044720450003, created on 2022-05-06

View Document

09/05/229 May 2022 Registration of charge 044720450004, created on 2022-05-06

View Document

08/04/228 April 2022 Previous accounting period shortened from 2022-08-31 to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Mr Sam Tamlyn as a director on 2022-02-25

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

28/03/2228 March 2022 Group of companies' accounts made up to 2021-08-31

View Document

03/03/223 March 2022 Termination of appointment of Sam Tamlyn as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Mr Oliver Grzymek as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Mr Sam Tamlyn as a director on 2022-02-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

30/06/2130 June 2021 Registration of charge 044720450002, created on 2021-06-28

View Document

30/06/2130 June 2021 Registration of charge 044720450001, created on 2021-06-28

View Document

24/06/2124 June 2021 Appointment of Mr Samuel Peter Tamlyn as a secretary on 2021-06-23

View Document

24/06/2124 June 2021 Termination of appointment of Murray Alexander Mcgregor Clark as a secretary on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Murray Alexander Mcgregor Clark as a director on 2021-06-23

View Document

14/06/2114 June 2021 Termination of appointment of Mark Gary Carter as a secretary on 2021-04-30

View Document

14/06/2114 June 2021 Appointment of Mr Murray Alexander Mcgregor Clark as a secretary on 2021-04-30

View Document

27/05/2127 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

18/05/2118 May 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR SAMUEL PETER TAMLYN

View Document

13/05/2113 May 2021 17/02/21 STATEMENT OF CAPITAL GBP 102.34

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARK CARTER

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

12/05/2112 May 2021 CESSATION OF MARK GARY CARTER AS A PSC

View Document

27/04/2127 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MZURI GROUP LIMITED

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR JAMES ALISTAIR DAVID SPEER

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR STUART MICHAEL DICKSON

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR JONATHAN DC MCCLUGGAGE

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED RUSSEL CAMERON DICKSON

View Document

27/04/2127 April 2021 CESSATION OF MURRAY ALEXANDER MCGREGOR CLARK AS A PSC

View Document

08/04/218 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/218 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/219 February 2021 SUBSIDIARY COMPANIES CLAIMING AUDIT EXEMPTION UNDER SECTION 479C 11/01/2021

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 05/11/2020

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 05/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 07/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER MCGREGOR CLARK / 07/02/2017

View Document

29/10/1629 October 2016 SUB-DIVISION 23/09/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/04/1629 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER MCGREGOR CLARK / 31/03/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER MCGREGOR CLARK / 01/02/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 01/02/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 31/03/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER MCGREGOR CLARK / 29/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 29/01/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/07/1411 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/07/1315 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/04/1312 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED TCMM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/04/13

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 01/03/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 01/03/2013

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 01/03/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 01/03/2013

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR MURRAY ALEXANDER MCGREGOR CLARK

View Document

06/07/126 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/07/118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR MURRAY CLARK

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR MARK CARTER

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK CARTER / 27/06/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY CLARK / 27/06/2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 18A CLERMONT ROAD PRESTON PARK STATION BRIGHTON SUSSEX BN1 6SG

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 18 CLERMONT ROAD PRESTON PARK STATION BRIGHTON SUSSEX BN1 6SG

View Document

06/07/066 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED SHUTTERLY FABULOUS LTD CERTIFICATE ISSUED ON 26/04/06

View Document

30/06/0530 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 2 BRANGWYN AVE BRIGHTON E SUSSEX BN1 8XG

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 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