TMH ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Change of details for Envisage Dental Uk Limited as a person with significant control on 2025-10-23 |
| 23/10/2523 October 2025 New | Registered office address changed from Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England to 129 Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 2025-10-23 |
| 09/10/259 October 2025 New | Total exemption full accounts made up to 2024-09-20 |
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-12 with no updates |
| 01/08/251 August 2025 | Previous accounting period shortened from 2025-03-31 to 2024-09-20 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/10/248 October 2024 | Cessation of Helen Elizabeth Ryder as a person with significant control on 2024-09-20 |
| 08/10/248 October 2024 | Cessation of Teresa Robinson as a person with significant control on 2024-09-20 |
| 28/09/2428 September 2024 | Change of share class name or designation |
| 28/09/2428 September 2024 | Resolutions |
| 28/09/2428 September 2024 | Satisfaction of charge 089346760001 in full |
| 28/09/2428 September 2024 | Satisfaction of charge 089346760002 in full |
| 23/09/2423 September 2024 | Appointment of Dr Sandip Kaur Dau as a director on 2024-09-20 |
| 23/09/2423 September 2024 | Termination of appointment of Helen Elizabeth Ryder as a director on 2024-09-20 |
| 23/09/2423 September 2024 | Notification of Envisage Dental Uk Limited as a person with significant control on 2024-09-20 |
| 23/09/2423 September 2024 | Termination of appointment of David John Ryder as a director on 2024-09-20 |
| 23/09/2423 September 2024 | Termination of appointment of Teresa Robinson as a director on 2024-09-20 |
| 23/09/2423 September 2024 | Appointment of Mr Harpreet Singh Gill as a director on 2024-09-20 |
| 23/09/2423 September 2024 | Termination of appointment of Peter Wakefield as a director on 2024-09-20 |
| 23/09/2423 September 2024 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE on 2024-09-23 |
| 20/09/2420 September 2024 | Annual accounts for year ending 20 Sep 2024 |
| 13/08/2413 August 2024 | Cancellation of shares. Statement of capital on 2023-02-08 |
| 13/08/2413 August 2024 | Cancellation of shares. Statement of capital on 2023-02-08 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/02/2323 February 2023 | Second filing of Confirmation Statement dated 2023-02-08 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/12/229 December 2022 | Cessation of Mark Corbett Garner as a person with significant control on 2022-04-22 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 20/03/1920 March 2019 | SAIL ADDRESS CREATED |
| 20/03/1920 March 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM THIRD FLOOR CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4JE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/03/1714 March 2017 | 12/03/17 Statement of Capital gbp 60 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/08/169 August 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/16 |
| 29/03/1629 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/04/1522 April 2015 | SECOND FILING WITH MUD 12/03/15 FOR FORM AR01 |
| 16/03/1516 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 29/01/1529 January 2015 | 31/10/14 STATEMENT OF CAPITAL GBP 90 |
| 29/01/1529 January 2015 | ADOPT ARTICLES 31/10/2014 |
| 19/07/1419 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089346760002 |
| 10/07/1410 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089346760001 |
| 12/03/1412 March 2014 | 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