T&M ACCOUNTANCY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-04-05

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

17/05/2417 May 2024 Director's details changed for Gnana Mahilrajah on 2024-05-17

View Document

17/05/2417 May 2024 Change of details for Mr Christoff Thanapalan as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Withdrawal of the directors' register information from the public register

View Document

17/05/2417 May 2024 Change of details for Ms Gnanna Mahilthini Mahilrajah as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr Christoff Thanapalan on 2024-05-17

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

24/09/2324 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

08/04/228 April 2022 Registered office address changed from Flat 7 Ashley Place 15 Ashley Road Walton-on-Thames KT12 1JF England to Flat 1 Flat 1 8 Albright Gardens Walton on Thames Surrey KT12 1GY on 2022-04-08

View Document

08/04/228 April 2022 Registered office address changed from Flat 1 Flat 1 8 Albright Gardens Walton on Thames Surrey KT12 1GY United Kingdom to Flat 1 8 Albright Gardens Walton on Thames Surrey KT12 1GY on 2022-04-08

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

20/11/2120 November 2021 Notification of Christoff Thanapalan as a person with significant control on 2019-04-01

View Document

20/11/2120 November 2021 Change of details for Ms Gnanna Mahilthini Mahilrajah as a person with significant control on 2019-04-01

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GNANA MAHILRAJAH / 31/05/2017

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOFF THANAPALAN / 31/05/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFF THANAPALAN / 31/05/2017

View Document

01/06/171 June 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/05/1731 May 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 34 STATION ROAD HOUNSLOW MIDDLESEX TW3 2AH

View Document

31/05/1731 May 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/05/1730 May 2017 CURREXT FROM 31/01/2018 TO 05/04/2018

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

14/02/1614 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/02/159 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/02/141 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1314 January 2013 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