TML GROUP LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-02-28

View Document

11/03/2411 March 2024 Registered office address changed from Ibc Rex House, St. James's 4-12 Regent Street, London Greater London SW1Y 4PE England to Ibc 21 Knightsbridge London SW1X 7LY on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Appointment of Mr Giorgio Antonio Aceto as a director on 2021-03-25

View Document

01/07/211 July 2021 Termination of appointment of Giovanni Amedeo Aceto as a director on 2021-03-25

View Document

01/07/211 July 2021 Confirmation statement made on 2021-02-15 with no updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR GIOVANNI AMEDEO ACETO

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI AMEDEO ACETO

View Document

05/03/205 March 2020 CESSATION OF PATRIZIA OTTINO AS A PSC

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRIZIA OTTINO

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM IBC 88 WOOD STREET LONDON EC2V 7RS ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

16/02/1816 February 2018 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