TMH ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewChange of details for Envisage Dental Uk Limited as a person with significant control on 2025-10-23

View Document

23/10/2523 October 2025 NewRegistered 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

View Document

09/10/259 October 2025 NewTotal exemption full accounts made up to 2024-09-20

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-12 with no updates

View Document

01/08/251 August 2025 Previous accounting period shortened from 2025-03-31 to 2024-09-20

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Cessation of Helen Elizabeth Ryder as a person with significant control on 2024-09-20

View Document

08/10/248 October 2024 Cessation of Teresa Robinson as a person with significant control on 2024-09-20

View Document

28/09/2428 September 2024 Change of share class name or designation

View Document

28/09/2428 September 2024 Resolutions

View Document

28/09/2428 September 2024 Satisfaction of charge 089346760001 in full

View Document

28/09/2428 September 2024 Satisfaction of charge 089346760002 in full

View Document

23/09/2423 September 2024 Appointment of Dr Sandip Kaur Dau as a director on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Helen Elizabeth Ryder as a director on 2024-09-20

View Document

23/09/2423 September 2024 Notification of Envisage Dental Uk Limited as a person with significant control on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of David John Ryder as a director on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Teresa Robinson as a director on 2024-09-20

View Document

23/09/2423 September 2024 Appointment of Mr Harpreet Singh Gill as a director on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Peter Wakefield as a director on 2024-09-20

View Document

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

View Document

20/09/2420 September 2024 Annual accounts for year ending 20 Sep 2024

View Accounts

13/08/2413 August 2024 Cancellation of shares. Statement of capital on 2023-02-08

View Document

13/08/2413 August 2024 Cancellation of shares. Statement of capital on 2023-02-08

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Second filing of Confirmation Statement dated 2023-02-08

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Cessation of Mark Corbett Garner as a person with significant control on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

20/03/1920 March 2019 SAIL ADDRESS CREATED

View Document

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

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 12/03/17 Statement of Capital gbp 60

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/16

View Document

29/03/1629 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 SECOND FILING WITH MUD 12/03/15 FOR FORM AR01

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 31/10/14 STATEMENT OF CAPITAL GBP 90

View Document

29/01/1529 January 2015 ADOPT ARTICLES 31/10/2014

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089346760002

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089346760001

View Document

12/03/1412 March 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