TM DEVELOPMENT ASSOCIATES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Tony Munday on 2023-03-03

View Document

16/03/2316 March 2023 Change of details for Mr Tony Munday as a person with significant control on 2023-03-01

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/12/2119 December 2021 Secretary's details changed for Tax and Figures Ltd on 2021-12-07

View Document

18/12/2118 December 2021 Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead HP1 1LF England to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on 2021-12-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 14 CROSSWAYS LEVERSTOCK GREEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8PU

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY PAUL CORDREY

View Document

07/08/197 August 2019 CORPORATE SECRETARY APPOINTED TAX AND FIGURES LTD

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/04/162 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/04/162 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN CORDREY / 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1521 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1110 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MUNDAY / 14/03/2011

View Document

10/04/1110 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR PAUL MARTIN CORDREY

View Document

26/05/1026 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY AYLIA ATHERLEY

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/088 May 2008 COMPANY NAME CHANGED DEVELOP YOUR POTENTIAL WITH TONY MUNDAY LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

14/03/0814 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information