TMK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewChange of details for Mr Thomas Hugh O'reilly as a person with significant control on 2025-07-09

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Thomas Hugh O'reilly on 2025-07-09

View Document

16/06/2516 June 2025 NewRegistered office address changed from 15 Adelaide Road, Leamington Spa Leamington Spa Warwickshire CV31 3PN to 13 Adelaide Road Leamington Spa Warwickshire CV31 3PN on 2025-06-16

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055030780005

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055030780004

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055030780005

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055030780004

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE TREENA O'REILLY / 16/01/2017

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE TREENA O'REILLY / 16/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/129 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/09/112 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGH O'REILLY / 02/10/2009

View Document

01/09/101 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE TREENA O'REILLY / 02/10/2009

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/0913 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 15 ADELAIDE ROAD LEAMINGTON SPA CV31 3PN

View Document

29/08/0729 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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