TMC TEAM LTD

Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewRegistered office address changed to PO Box 4385, 11352866 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-25

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Termination of appointment of Kenneth Chinedu a Nwankwo as a director on 2023-04-06

View Document

17/01/2517 January 2025 Notification of Adrian Amadeus Craciun as a person with significant control on 2023-04-06

View Document

17/01/2517 January 2025 Cessation of Kenneth Chinedu a Nwankwo as a person with significant control on 2023-04-06

View Document

17/01/2517 January 2025 Appointment of Mr Adrian Amadeus Craciun as a director on 2023-04-06

View Document

12/12/2412 December 2024 Termination of appointment of Stefan Catalin Matei as a director on 2024-12-12

View Document

12/12/2412 December 2024 Registered office address changed from 107 Sixth Avenue London E12 5PS England to 87 Park Avenue London E6 2PY on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Kenneth Chinedu a Nwankwo as a director on 2023-04-05

View Document

12/12/2412 December 2024 Cessation of Stefan Catalin Matei as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Notification of Kenneth Chinedu a Nwankwo as a person with significant control on 2023-04-05

View Document

11/11/2411 November 2024 Termination of appointment of Remus Vasilica Gradinaru as a director on 2024-11-11

View Document

11/11/2411 November 2024 Cessation of Remus Vasilica Gradinaru as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr Stefan Catalin Matei as a director on 2024-11-11

View Document

11/11/2411 November 2024 Notification of Stefan Catalin Matei as a person with significant control on 2024-11-11

View Document

07/11/247 November 2024 Appointment of Mr Remus Vasilica Gradinaru as a director on 2023-04-10

View Document

07/11/247 November 2024 Termination of appointment of Marius Mihai Punguta as a director on 2024-11-07

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Termination of appointment of Stefan Catalin Matei as a director on 2022-03-05

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Cessation of Stefan Catalin Matei as a person with significant control on 2018-05-09

View Document

07/11/247 November 2024 Cessation of Marius Mihai Punguta as a person with significant control on 2022-04-05

View Document

07/11/247 November 2024 Notification of Remus Vasilica Gradinaru as a person with significant control on 2023-04-10

View Document

07/11/247 November 2024 Notification of Marius Mihai Punguta as a person with significant control on 2022-04-05

View Document

06/11/246 November 2024 Appointment of Mr Marius Mihai Punguta as a director on 2022-04-05

View Document

06/11/246 November 2024 Micro company accounts made up to 2023-05-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-05-08 with updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Registered office address changed from 107 Sixth Avenue London E12 5PS England to 107 Sixth Avenue London E12 5PS on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 107 Sixth Avenue London E12 5PS England to 107 Sixth Avenue London E12 5PS on 2023-03-13

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Confirmation statement made on 2022-05-08 with no updates

View Document

05/03/235 March 2023 Registered office address changed from 10 Castleton Road Ilford IG3 9QR England to 107 Sixth Avenue London E12 5PS on 2023-03-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/10/202 October 2020 Registered office address changed from , 25 Wanstead Park Road, Ilford, IG1 3TG, England to 87 Park Avenue London E6 2PY on 2020-10-02

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN CATALIN MATEI / 02/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / STEFAN CATALIN MATEI / 02/10/2020

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 25 WANSTEAD PARK ROAD ILFORD IG1 3TG ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 DISS40 (DISS40(SOAD))

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

09/05/189 May 2018 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