TLM MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Satisfaction of charge 070546710003 in full

View Document

04/04/254 April 2025 Registration of charge 070546710004, created on 2025-04-03

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

28/11/2428 November 2024 Satisfaction of charge 2 in full

View Document

28/11/2428 November 2024 Satisfaction of charge 1 in full

View Document

23/07/2423 July 2024 Full accounts made up to 2023-10-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

16/05/2316 May 2023 Full accounts made up to 2022-10-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

29/11/2229 November 2022 Director's details changed for Mr Graham Bateman on 2022-11-29

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

02/12/212 December 2021 Termination of appointment of Simon Lee Carter as a director on 2021-09-01

View Document

29/06/2129 June 2021 Full accounts made up to 2020-10-31

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR SIMON LEE CARTER

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET MUSTAFA / 13/12/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET MUSTAFA / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET MUSTAFA / 20/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET MUSTAFA / 20/11/2019

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHEMET MUSTAFA / 14/12/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/02/1828 February 2018 DIRECTOR APPOINTED MISS JADE BATEMAN

View Document

26/02/1826 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070546710003

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL O'DELL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 08/04/16 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR GRAHAM BATEMAN

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR PAUL READ

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR NIGEL O'DELL

View Document

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM UNIT 16 HERONS GATE TRADING ESTATE PAYCOCKE ROAD BASILDON ESSEX SS14 3EU UNITED KINGDOM

View Document

02/11/122 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1025 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 1

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR MEHEMET MUSTAFA

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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