THE TMC TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2021-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from C/O Goldwins Limited 75 Maygrove Road West Hampstead London NW6 2EG to C/O Goldwins Ltd 75 Maygrove Road London NW6 2EG on 2022-05-13

View Document

23/02/2223 February 2022 Compulsory strike-off action has been suspended

View Document

23/02/2223 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR SAMUEL BENJAMIN GROSZ

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

25/02/2025 February 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074287700006

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074287700007

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074287700004

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074287700005

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MIREILLE GROSZ

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GROSZ

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS MIREILLE BELLA GROSZ

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR MORRIS GROSZ

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR SAMUEL BENJAMIN GROSZ

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074287700004

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074287700005

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 FIRST GAZETTE

View Document

18/01/1618 January 2016 03/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

10/12/1410 December 2014 03/11/14 NO MEMBER LIST

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

05/12/135 December 2013 03/11/13 NO MEMBER LIST

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 03/11/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 03/11/11 NO MEMBER LIST

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/12/102 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/102 December 2010 ADOPT ARTICLES 24/11/2010

View Document

03/11/103 November 2010 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