TMA KICKBOXING ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-11-30

View Document

14/01/2414 January 2024 Appointment of Miss Jenna Yates as a director on 2024-01-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Registered office address changed from 2-6 High Street Ashford TN24 8TD England to 89 King Street Maidstone ME14 1BG on 2022-11-24

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2021-07-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM UNIT 6 CUXTON ROAD MAIDSTONE KENT ME15 9YF

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 CURREXT FROM 31/07/2015 TO 30/11/2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK MILLER / 04/07/2013

View Document

04/07/134 July 2013 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