TML TRADING LTD
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | Confirmation statement made on 2024-01-08 with no updates |
09/04/249 April 2024 | Micro company accounts made up to 2022-11-30 |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Appointment of Mrs Thushyanthi Vijayendran as a secretary on 2023-04-04 |
05/04/235 April 2023 | Registered office address changed from 29 Staplehurst Road Hither Green London SE13 5nd England to 16 Annesley Avenue London NW9 5DY on 2023-04-05 |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
02/04/232 April 2023 | Micro company accounts made up to 2021-11-30 |
02/04/232 April 2023 | Confirmation statement made on 2023-01-08 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
20/06/2120 June 2021 | Micro company accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 16 ANNESLEY AVENUE LONDON NW9 5DY ENGLAND |
07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 75 STATION ROAD LONDON E4 7BU ENGLAND |
27/04/2027 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 16 ANNESLEY AVENUE LONDON NW9 5DY ENGLAND |
09/09/199 September 2019 | APPOINTMENT TERMINATED, DIRECTOR THUSHYANTHI VIJAYENDRAN |
09/09/199 September 2019 | CESSATION OF THUSHYANTHI VIJAYENDRAN AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/04/1917 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
07/03/197 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108762220001 |
25/02/1925 February 2019 | DIRECTOR APPOINTED MS THUSHYANTHI VIJAYENDRAN |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
25/02/1925 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THUSHYANTHI VIJAYENDRAN |
11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
20/07/1720 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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