TMA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-27

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-03-27

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-03-27

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM ASHIVA HOUSE 59 MALMAINS WAY PARK LANGLEY BECKENHAM KENT BR3 6SB

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts for year ending 27 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 27 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

27/03/1627 March 2016 Annual accounts for year ending 27 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 27 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts for year ending 27 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 27 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts for year ending 27 Mar 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 27 March 2013

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts for year ending 27 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 27 March 2012

View Document

05/11/125 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY MANJULA SHAH

View Document

27/03/1227 March 2012 Annual accounts for year ending 27 Mar 2012

View Accounts

20/10/1120 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 27 March 2011

View Document

07/10/107 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHISH CHUNILAL PATEL / 01/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MANJULA KISHORILAL SHAH / 01/09/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 27 March 2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 27 March 2009

View Document

06/10/096 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 27 March 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: ASHIVA HOUSE 59 MALMAINS WAY PARK LANGLEY BECKENHAM BR3 6SB

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/03/02

View Document

02/10/012 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 27/03/02

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 15 WILLOW COURT 5A COPERS COPE ROAD BECKENHAM KENT BR3 1PB

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: DANBRO ACCOUNTING 59 CHURCH ROAD WARTON PRESTON PR4 1BD

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/09/0028 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information