TMH AUTOMOTIVE EVALUATION LTD

Company Documents

DateDescription
05/11/215 November 2021 Voluntary strike-off action has been suspended

View Document

05/11/215 November 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

14/10/2114 October 2021 Application to strike the company off the register

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

30/11/2030 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/02/1828 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS MILTON HOWARD / 10/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MILTON HOWARD / 10/01/2018

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS MILTON HOWARD / 27/10/2016

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MILTON HOWARD / 27/10/2016

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 8 JOHNSON COURT NORTHAMPTON NN4 8GJ

View Document

26/11/1526 November 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MILTON HOWARD / 19/03/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1314 August 2013 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