TMLSHC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
28/11/2428 November 2024 | |
28/11/2428 November 2024 | |
28/11/2428 November 2024 | |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
28/06/2428 June 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
28/06/2428 June 2024 | |
17/05/2417 May 2024 | |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
14/04/2414 April 2024 | |
22/12/2322 December 2023 | Previous accounting period extended from 2023-03-28 to 2023-03-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
31/08/2331 August 2023 | Satisfaction of charge 107896990002 in full |
31/08/2331 August 2023 | Satisfaction of charge 107896990001 in full |
07/12/227 December 2022 | Accounts for a small company made up to 2022-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
31/12/2131 December 2021 | Memorandum and Articles of Association |
13/12/2113 December 2021 | Registration of charge 107896990002, created on 2021-12-09 |
09/12/219 December 2021 | Accounts for a small company made up to 2021-03-31 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-18 with updates |
17/11/2117 November 2021 | Notification of Perch Group Limited as a person with significant control on 2021-11-16 |
17/11/2117 November 2021 | Cessation of Tm Legal Services Limited as a person with significant control on 2021-11-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
07/10/207 October 2020 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | PSC'S CHANGE OF PARTICULARS / TM LEGAL SERVICES LIMITED / 17/09/2020 |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM VISCOUNT COURT SIR FRANK WHITTLE WAY BLACKPOOL FY4 2FB ENGLAND |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
19/12/1919 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
07/10/197 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NATALIE WELLINGTON |
14/08/1914 August 2019 | DIRECTOR APPOINTED MR CRAIG ANDREW HINCHLIFFE |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM VISCOUNT HOUSE SIR FRANK WHITTLE WAY BLACKPOOL FY4 2FB ENGLAND |
08/08/188 August 2018 | PSC'S CHANGE OF PARTICULARS / TM LEGAL SERVICES LIMITED / 07/08/2018 |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM UNIT 16 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN ENGLAND |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM UNIT 16 THOMPSON ROAD BLACKPOOL FY4 5PN ENGLAND |
07/06/187 June 2018 | PSC'S CHANGE OF PARTICULARS / TM LEGAL SERVICES LIMITED / 06/06/2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/08/1710 August 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
10/08/1710 August 2017 | APPOINTMENT TERMINATED, DIRECTOR TRACY MOLLART |
07/07/177 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107896990001 |
28/06/1728 June 2017 | DIRECTOR APPOINTED MRS TRACY ANN APPLEBY MOLLART |
25/05/1725 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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