T&M CIVIL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTermination of appointment of Sonia Shafiee as a director on 2025-09-09

View Document

12/09/2512 September 2025 NewAppointment of Miss Deyse De Sousa Ramos as a director on 2025-09-09

View Document

09/09/259 September 2025 NewCessation of Sonia Shafiee as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewNotification of Deyse De Sousa Ramos as a person with significant control on 2025-09-09

View Document

15/06/2515 June 2025 Notification of Sonia Shafiee as a person with significant control on 2025-06-12

View Document

15/06/2515 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

13/06/2513 June 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

03/04/253 April 2025 Termination of appointment of Haroon Akhter Younas as a director on 2025-04-01

View Document

03/04/253 April 2025 Cessation of Haroon Akhter Younas as a person with significant control on 2025-04-01

View Document

03/02/253 February 2025 Appointment of Miss Sonia Shafiee as a director on 2025-02-03

View Document

03/01/253 January 2025 Notification of Haroon Akhtar Younas as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Termination of appointment of Sonia Shafiee as a director on 2025-01-03

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

03/01/253 January 2025 Cessation of Sonia Shafiee as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Appointment of Mr Haroon Akhter Younas as a director on 2025-01-03

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-27

View Document

11/12/2411 December 2024 Cessation of Mehakpreet Singh as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

11/12/2411 December 2024 Termination of appointment of Mehakpreet Singh as a director on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Ms Sonia Shafiee as a director on 2024-12-11

View Document

11/12/2411 December 2024 Notification of Sonia Shafiee as a person with significant control on 2024-12-11

View Document

15/11/2415 November 2024 Termination of appointment of Muhammad Zahoor Ellahi as a director on 2024-03-26

View Document

15/11/2415 November 2024 Registered office address changed from Flat 1 113a New Hall Lane Preston PR1 5PB England to 30 Willow Street Accrington BB5 1LP on 2024-11-15

View Document

15/11/2415 November 2024 Cessation of Muhammad Zahoor Ellahi as a person with significant control on 2024-03-26

View Document

15/11/2415 November 2024 Notification of Mehakpreet Singh as a person with significant control on 2024-03-26

View Document

15/11/2415 November 2024 Appointment of Mr Mehakpreet Singh as a director on 2024-03-26

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

01/10/241 October 2024 Registered office address changed from Unit 19 Bridge Mill Road Nelson BB9 7BD England to Flat 1 113a New Hall Lane Preston PR1 5PB on 2024-10-01

View Document

24/09/2424 September 2024 Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG to Unit 19 Bridge Mill Road Nelson BB9 7BD on 2024-09-24

View Document

23/09/2423 September 2024 Registered office address changed from Unit 19 Bridge Mill Road Nelson BB9 7BD England to 46 Houghton Place Bradford West Yorkshire BD1 3RG on 2024-09-23

View Document

21/08/2421 August 2024 Appointment of Mr Zahoor Ahmed as a director on 2017-03-30

View Document

21/08/2421 August 2024 Notification of Zahoor Ahmed as a person with significant control on 2017-03-30

View Document

21/08/2421 August 2024 Registered office address changed from Flat 1, 113a New Hall Lane Preston PR1 5PB to Unit 19 Bridge Mill Road Nelson BB9 7BD on 2024-08-21

View Document

19/08/2419 August 2024 Termination of appointment of Muhammad Zahoor Ellahi as a director on 2024-03-19

View Document

19/08/2419 August 2024 Cessation of Muhammad Zahoor Ellahi as a person with significant control on 2024-03-19

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

03/07/243 July 2024 Notification of Muhammad Zahoor Ellahi as a person with significant control on 2024-02-06

View Document

17/06/2417 June 2024 Cessation of Zak Joseph Cullen as a person with significant control on 2024-03-19

View Document

04/06/244 June 2024 Appointment of Mr Muhammad Zahoor Ellahi as a director on 2024-03-19

View Document

03/06/243 June 2024 Registered office address changed from 46 Houghton Place Bradford BD1 3RG United Kingdom to Flat 1, 113a New Hall Lane Preston PR1 5PB on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Zak Joseph Cullen as a director on 2024-03-19

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

19/03/2419 March 2024 Appointment of Mr Zak Joseph Cullen as a director on 2024-03-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Notification of Zak Joseph Cullen as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Cessation of Muhammad Zahoor Ellahi as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Muhammad Zahoor Ellahi as a director on 2024-03-19

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-03-27

View Document

06/02/246 February 2024 Notification of Muhammad Zahoor Ellahi as a person with significant control on 2024-02-05

View Document

06/02/246 February 2024 Appointment of Mr Muhammad Zahoor Ellahi as a director on 2024-02-05

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/02/246 February 2024 Cessation of Mohammed Bilal Ben-Ahmed as a person with significant control on 2024-02-05

View Document

06/02/246 February 2024 Termination of appointment of Mohammed Bilal Ben-Ahmed as a director on 2024-02-05

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-28

View Document

29/03/2229 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BEN-AHMED

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MS MARIE YVONNE CURTIS

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR MOHAMMED BILAL BEN-AHMED

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARIE CURTIS

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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