TM CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
08/07/188 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDAUGAS TIMUKAS |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/08/1612 August 2016 | SECRETARY APPOINTED MRS DAIVA ALEKSIUNAITE-TIMUKE |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 260 AUDIT HOUSE FIELD END ROAD RUISLIP MIDDLESEX HA4 9LT |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MINDAUGAS TIMUKAS / 28/04/2015 |
21/07/1521 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MINDAUGAS TIMUKAS / 21/05/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM FLAT 3 ARAGON COURT 138-140 BROADWAY WEST EALING LONDON W13 0TL ENGLAND |
27/06/1327 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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