TMES GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Change of share class name or designation |
05/06/255 June 2025 | Resolutions |
05/06/255 June 2025 | Memorandum and Articles of Association |
04/06/254 June 2025 | Notification of Tmes Group Trustee Limited as a person with significant control on 2025-05-30 |
04/06/254 June 2025 | Appointment of Mr Paul Walkden as a director on 2025-05-30 |
04/06/254 June 2025 | Appointment of Mr Chris Owens as a director on 2025-05-30 |
04/06/254 June 2025 | Termination of appointment of Anthony Paul Murray as a director on 2025-05-30 |
04/06/254 June 2025 | Cessation of Adam Peter Radford as a person with significant control on 2025-05-30 |
04/06/254 June 2025 | Cessation of Paul Anthony Murray as a person with significant control on 2025-05-30 |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/01/2424 January 2024 | Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2024-01-24 |
24/01/2424 January 2024 | Director's details changed for Mr Anthony Paul Murray on 2024-01-24 |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
20/01/2420 January 2024 | Cessation of Michael Stephen Allen as a person with significant control on 2023-12-21 |
20/01/2420 January 2024 | Notification of Adam Peter Radford as a person with significant control on 2023-12-21 |
20/01/2420 January 2024 | Notification of Paul Anthony Murray as a person with significant control on 2023-12-21 |
16/01/2416 January 2024 | Cancellation of shares. Statement of capital on 2023-12-21 |
16/01/2416 January 2024 | Termination of appointment of Michael Stephen Allen as a director on 2023-12-31 |
16/01/2416 January 2024 | Purchase of own shares. |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-05-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-05-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN ALLEN / 10/06/2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/06/2030 June 2020 | 10/06/20 STATEMENT OF CAPITAL GBP 100 |
30/06/2030 June 2020 | ADOPT ARTICLES 10/06/2020 |
30/06/2030 June 2020 | ARTICLES OF ASSOCIATION |
01/05/201 May 2020 | CURREXT FROM 30/04/2021 TO 31/05/2021 |
24/04/2024 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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