TM OPEN LTD

Company Documents

DateDescription
21/06/2521 June 2025 NewPrevious accounting period shortened from 2026-02-28 to 2025-06-20

View Document

21/06/2521 June 2025 NewMicro company accounts made up to 2025-02-28

View Document

21/06/2521 June 2025 NewMicro company accounts made up to 2025-06-20

View Document

20/06/2520 June 2025 NewAnnual accounts for year ending 20 Jun 2025

View Accounts

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/09/2428 September 2024 Micro company accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/09/239 September 2023 Micro company accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

23/01/2123 January 2021 28/02/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/03/1521 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 7 NEW POST OFFICE SQUARE CORBY NORTHAMPTONSHIRE NN17 1PB

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/02/141 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM MARKET CENTRE STALL B4 MARKET PLACE LEICESTER LE1 5HQ UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 58 PADSIDE CLOSE HAMILTON LEICESTER LE5 1PE UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ FUDALA

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM STAHL B4 MARKET CENTRE MARKET PLACE LEICESTER LE1 5HQ ENGLAND

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 2ND FLOOR 40 TOOTING HIGH STREET TOOTING BROADWAY LONDON LONDON SW17 0RG UNITED KINGDOM

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ KOTULA / 20/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ FUDALA / 20/10/2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 3 BRITTEN GARDENS NOTTINGHAM NOTTS NG3 2HS ENGLAND

View Document

22/02/1222 February 2012 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