TMC ASSETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Appointment of Mrs Marysia Carter as a director on 2025-03-06

View Document

07/03/257 March 2025 Registered office address changed from 9 Avenue Rouen Scunthorpe North Lincs DN15 8ER to 94-96 Oswald Road Scunthorpe DN15 7PA on 2025-03-07

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Termination of appointment of Marysia Carter as a secretary on 2024-08-12

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-01-31

View Document

04/10/214 October 2021 Registration of charge 053275000008, created on 2021-09-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053275000007

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053275000006

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053275000005

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053275000004

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 APPOINTMENT TERMINATED, SECRETARY MIRA CARTER

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CARTER / 01/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/1114 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MARYSIA WIJATYK / 14/01/2011

View Document

23/12/1023 December 2010 COMPANY NAME CHANGED TOM CARTER PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/12/10

View Document

10/11/1010 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/01/109 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CARTER / 08/01/2010

View Document

14/12/0914 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MISS MARYSIA WIJATYK

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 11 BASLOW ROAD SCUNTHORPE DN15 7UU

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MIRA CARTER / 16/06/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CARTER / 16/06/2008

View Document

24/01/0824 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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