TM IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Confirmation statement made on 2025-07-23 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-29 |
31/03/2531 March 2025 | Elect to keep the directors' register information on the public register |
31/03/2531 March 2025 | Registered office address changed from Flat 4 Challenger House 3 Northey Street London E14 8BJ United Kingdom to 60 Barleycorn Way London E14 8DE on 2025-03-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-07-23 with no updates |
29/07/2429 July 2024 | Annual accounts for year ending 29 Jul 2024 |
01/01/241 January 2024 | Micro company accounts made up to 2023-07-29 |
18/10/2318 October 2023 | Registered office address changed from 7 Brownlow Mews Flat 3 London WC1N 2LD England to Flat 4 Challenger House 3 Northey Street London E14 8BJ on 2023-10-18 |
28/08/2328 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
05/08/235 August 2023 | Micro company accounts made up to 2022-07-29 |
29/07/2329 July 2023 | Annual accounts for year ending 29 Jul 2023 |
27/05/2327 May 2023 | Change of details for Antonius Laurentius Müller as a person with significant control on 2023-05-27 |
27/05/2327 May 2023 | Registered office address changed from 69 Cordelia Street London E14 6ED to 7 7 Brownlow Mews Flat 3 London WC1N 2LD on 2023-05-27 |
27/05/2327 May 2023 | Registered office address changed from 7 7 Brownlow Mews Flat 3 London WC1N 2LD England to 7 Brownlow Mews Flat 3 London WC1N 2LD on 2023-05-27 |
29/07/2229 July 2022 | Annual accounts for year ending 29 Jul 2022 |
21/11/2121 November 2021 | Confirmation statement made on 2021-07-23 with no updates |
11/10/2111 October 2021 | Registered office address changed from 128 Cannon Drive London E14 4AS England to 69 Cordelia Street London E14 6ED on 2021-10-11 |
29/07/2129 July 2021 | Annual accounts for year ending 29 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | DISS40 (DISS40(SOAD)) |
05/12/205 December 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | CURRSHO FROM 30/07/2019 TO 29/07/2019 |
29/07/2029 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | PREVSHO FROM 31/07/2019 TO 30/07/2019 |
04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / ANTONIUS LAURENTIUS MÜLLER / 13/04/2019 |
24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAURENTIUS MÜLLER / 13/04/2019 |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 89 ZETLAND STREET LONDON E14 6PR UNITED KINGDOM |
27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
09/10/189 October 2018 | FIRST GAZETTE |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TONI MÜLLER / 24/07/2017 |
22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / TONI MÜLLER / 21/08/2017 |
24/07/1724 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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