TMC NOMINEE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Ghcp Services Limited as a director on 2021-06-01

View Document

14/06/2114 June 2021 Secretary's details changed for Ghcp Services Ltd on 2021-06-01

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM KINNAIRD HOUSE FIFTH FLOOR 1 PALL MALL EAST LONDON SW1Y 5AU

View Document

20/10/1720 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM HARVEY / 12/01/2016

View Document

22/01/1622 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GHCP SERVICES LIMITED / 12/01/2016

View Document

22/01/1622 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHCP SERVICES LTD / 12/01/2016

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 2 CHURCH COTTAGES MUGGINTON, WESTON UNDERWOOD ASHBOURNE DERBYSHIRE DE6 4PL UNITED KINGDOM

View Document

27/05/1527 May 2015 17/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

11/01/1511 January 2015 CORPORATE DIRECTOR APPOINTED GHCP SERVICES LIMITED

View Document

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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