TMK TILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-09-29

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-29

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

28/06/1928 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/06/1828 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR MARTIN FERGUSON BEDFORD

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN TOYE / 06/10/2017

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANN TOYE / 06/10/2017

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/05/1519 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 12 THE BROADWAY ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5BN ENGLAND

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

05/06/135 June 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 14 COACH MEWS ST IVES HUNTINGDON CAMBS PE27 5BN UNITED KINGDOM

View Document

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/1028 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN TOYE / 04/02/2010

View Document

16/03/0916 March 2009 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