T&M BUILDING SYSTEM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
10/10/2410 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
17/10/2317 October 2023 | Confirmation statement made on 2022-12-06 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-14 with updates |
19/10/2219 October 2022 | Micro company accounts made up to 2022-01-31 |
16/02/2216 February 2022 | Second filing of Confirmation Statement dated 2021-10-28 |
15/02/2215 February 2022 | Change of details for Mr Tomasz Nowakowski as a person with significant control on 2022-02-11 |
15/02/2215 February 2022 | Cessation of Michal Mroz as a person with significant control on 2022-02-11 |
15/02/2215 February 2022 | Termination of appointment of Michal Mroz as a director on 2022-02-11 |
11/02/2211 February 2022 | Notification of Monika Kazimiera Nowakowska as a person with significant control on 2018-12-15 |
11/02/2211 February 2022 | Change of details for Mr Tomasz Nowakowski as a person with significant control on 2018-12-15 |
11/02/2211 February 2022 | Notification of Michal Mroz as a person with significant control on 2018-12-15 |
11/02/2211 February 2022 | Director's details changed for Mr Michal Mroz on 2021-03-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-01-31 |
29/01/2229 January 2022 | Statement of capital following an allotment of shares on 2018-12-10 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 51 BOW LANE LONDON N12 0JL ENGLAND |
16/10/2016 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
03/10/193 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
16/10/1816 October 2018 | DIRECTOR APPOINTED MRS MONIKA KAZIMIERA NOWAKOWSKA |
12/09/1812 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
21/09/1721 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 4 CLIFTON ROAD LONDON N3 2AR |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
22/01/1622 January 2016 | CURREXT FROM 22/01/2016 TO 31/01/2016 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 22 January 2015 |
04/02/154 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts for year ending 22 Jan 2015 |
07/11/147 November 2014 | DIRECTOR APPOINTED MR TOMASZ NOWAKOWSKI |
07/11/147 November 2014 | APPOINTMENT TERMINATED, SECRETARY TOMASZ NOWAKOWSKI |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 22 January 2014 |
28/01/1428 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts for year ending 22 Jan 2014 |
19/10/1319 October 2013 | Annual accounts small company total exemption made up to 22 January 2013 |
21/05/1321 May 2013 | APPOINTMENT TERMINATED, SECRETARY POLISH BUSINESS CENTRE LIMITED |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 442 WATFORD WAY LONDON NW7 2QH UNITED KINGDOM |
21/05/1321 May 2013 | SECRETARY APPOINTED MR TOMASZ NOWAKOWSKI |
03/02/133 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts for year ending 22 Jan 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 22 January 2012 |
11/04/1211 April 2012 | PREVSHO FROM 31/01/2012 TO 22/01/2012 |
10/02/1210 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
22/01/1222 January 2012 | Annual accounts for year ending 22 Jan 2012 |
29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/02/1118 February 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POLISH BUSINESS CENTRE LIMITED / 23/10/2010 |
18/02/1118 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 442A WATFORD WAY LONDON NW7 2QH |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MROZ / 20/09/2010 |
28/01/1128 January 2011 | APPOINTMENT TERMINATED, DIRECTOR TOMASZ NOWAKOWSKI |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/08/1024 August 2010 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 20A PRINCES AVENUE FINCHLEY LONDON N3 2DB |
05/03/105 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
05/03/105 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POLISH BUSINESS CENTRE LIMITED / 22/11/2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ NOWAKOWSKI / 22/11/2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAL MROZ / 22/11/2009 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
01/02/081 February 2008 | NEW SECRETARY APPOINTED |
01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
24/01/0824 January 2008 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
24/01/0824 January 2008 | DIRECTOR RESIGNED |
24/01/0824 January 2008 | SECRETARY RESIGNED |
23/01/0823 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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