TMA DATA MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Director's details changed for Mr Robert John Kitchen on 2025-03-01 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
29/11/2429 November 2024 | Full accounts made up to 2024-02-29 |
21/05/2421 May 2024 | Appointment of Mr Robert John Kitchen as a director on 2024-04-30 |
21/05/2421 May 2024 | Appointment of Claire Henderson as a director on 2024-04-30 |
21/05/2421 May 2024 | Appointment of Gavin Fowke as a director on 2024-04-30 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
30/11/2330 November 2023 | Full accounts made up to 2023-02-28 |
30/05/2330 May 2023 | Director's details changed for Mr Timothy Meyer on 2023-05-30 |
30/05/2330 May 2023 | Change of details for Tma Group Holdings Limited as a person with significant control on 2023-05-30 |
04/04/234 April 2023 | Change of details for Tma Group Holdings Limited as a person with significant control on 2023-04-03 |
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 |
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 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
30/11/2230 November 2022 | Full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
15/12/2115 December 2021 | Full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/12/2021 December 2020 | FULL ACCOUNTS MADE UP TO 28/02/20 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM LEVEL 1, DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ ENGLAND |
21/07/2021 July 2020 | ARTICLES OF ASSOCIATION |
21/07/2021 July 2020 | STATEMENT OF COMPANY'S OBJECTS |
21/07/2021 July 2020 | ADOPT ARTICLES 24/06/2020 |
06/07/206 July 2020 | DIRECTOR APPOINTED MR DARREN LEE THOMPSON |
06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TMA GROUP HOLDINGS LIMITED |
06/07/206 July 2020 | CESSATION OF TIMOTHY MEYER AS A PSC |
26/06/2026 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043676850002 |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/10/195 October 2019 | FULL ACCOUNTS MADE UP TO 28/02/19 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
04/12/184 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
06/12/176 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/03/163 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM CLEARWATER HOUSE 4 - 7 MANCHESTER STREET LONDON W1U 3AE |
03/03/153 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MEYER / 17/02/2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
06/12/126 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
23/02/1223 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MEYER / 01/03/2011 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/11/1024 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/03/108 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
05/03/105 March 2010 | APPOINTMENT TERMINATED, SECRETARY CEP SECRETARIES LIMITED CEP SECRETARIES LIMITED |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MEYER / 04/03/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/04/075 April 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/09/0628 September 2006 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB |
07/02/067 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | FULL ACCOUNTS MADE UP TO 28/02/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/01/054 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
02/03/042 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: COLUMBIA HOUSE 69 ALDWYCH LONDON WC2B 4RW |
06/02/026 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TMA DATA MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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