TMA DATA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Director's details changed for Mr Robert John Kitchen on 2025-03-01

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-02-29

View Document

21/05/2421 May 2024 Appointment of Mr Robert John Kitchen as a director on 2024-04-30

View Document

21/05/2421 May 2024 Appointment of Claire Henderson as a director on 2024-04-30

View Document

21/05/2421 May 2024 Appointment of Gavin Fowke as a director on 2024-04-30

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/11/2330 November 2023 Full accounts made up to 2023-02-28

View Document

30/05/2330 May 2023 Director's details changed for Mr Timothy Meyer on 2023-05-30

View Document

30/05/2330 May 2023 Change of details for Tma Group Holdings Limited as a person with significant control on 2023-05-30

View Document

04/04/234 April 2023 Change of details for Tma Group Holdings Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 145 Third Floor, the Smith 145 London Road Kingston-upon-Thames KT2 6SR United Kingdom to 145 London Road Kingston upon Thames KT2 6SR on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 100 London Road Kingston upon Thames KT2 6QJ England to 145 Third Floor, the Smith 145 London Road Kingston-upon-Thames KT2 6SR on 2023-04-03

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-02-28

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

15/12/2115 December 2021 Full accounts made up to 2021-02-28

View Document

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

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 28/02/20

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM LEVEL 1, DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ ENGLAND

View Document

21/07/2021 July 2020 ARTICLES OF ASSOCIATION

View Document

21/07/2021 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/2021 July 2020 ADOPT ARTICLES 24/06/2020

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR DARREN LEE THOMPSON

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TMA GROUP HOLDINGS LIMITED

View Document

06/07/206 July 2020 CESSATION OF TIMOTHY MEYER AS A PSC

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043676850002

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM CLEARWATER HOUSE 4 - 7 MANCHESTER STREET LONDON W1U 3AE

View Document

03/03/153 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MEYER / 17/02/2014

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

23/02/1223 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MEYER / 01/03/2011

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/108 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY CEP SECRETARIES LIMITED CEP SECRETARIES LIMITED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MEYER / 04/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: COLUMBIA HOUSE 69 ALDWYCH LONDON WC2B 4RW

View Document

06/02/026 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information