TM OPEN LTD
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 21/06/2521 June 2025 | Previous accounting period shortened from 2026-02-28 to 2025-06-20 |
| 21/06/2521 June 2025 | Micro company accounts made up to 2025-06-20 |
| 21/06/2521 June 2025 | Micro company accounts made up to 2025-02-28 |
| 20/06/2520 June 2025 | Annual accounts for year ending 20 Jun 2025 |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 28/05/2528 May 2025 | Application to strike the company off the register |
| 05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 28/09/2428 September 2024 | Micro company accounts made up to 2024-02-29 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 09/09/239 September 2023 | Micro company accounts made up to 2023-02-28 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 16/11/2216 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
| 27/04/2227 April 2022 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/01/2126 January 2021 | DISS40 (DISS40(SOAD)) |
| 23/01/2123 January 2021 | 28/02/19 TOTAL EXEMPTION FULL |
| 24/11/2024 November 2020 | FIRST GAZETTE |
| 17/03/2017 March 2020 | DISS40 (DISS40(SOAD)) |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 16/06/1816 June 2018 | DISS40 (DISS40(SOAD)) |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 05/06/185 June 2018 | FIRST GAZETTE |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 17/02/1817 February 2018 | DISS40 (DISS40(SOAD)) |
| 15/02/1815 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
| 30/01/1830 January 2018 | FIRST GAZETTE |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 30/03/1630 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 21/03/1521 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 7 NEW POST OFFICE SQUARE CORBY NORTHAMPTONSHIRE NN17 1PB |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 14/03/1414 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 01/02/141 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
| 24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM MARKET CENTRE STALL B4 MARKET PLACE LEICESTER LE1 5HQ UNITED KINGDOM |
| 14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 58 PADSIDE CLOSE HAMILTON LEICESTER LE5 1PE UNITED KINGDOM |
| 14/03/1314 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM STAHL B4 MARKET CENTRE MARKET PLACE LEICESTER LE1 5HQ ENGLAND |
| 06/11/126 November 2012 | APPOINTMENT TERMINATED, DIRECTOR MARIUSZ FUDALA |
| 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 |
| 22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ KOTULA / 20/10/2012 |
| 22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ FUDALA / 20/10/2012 |
| 02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 3 BRITTEN GARDENS NOTTINGHAM NOTTS NG3 2HS ENGLAND |
| 22/02/1222 February 2012 | 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