TMMUK INTL LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
22/01/2522 January 2025 | Appointment of Ms Fiona Morris as a director on 2025-01-20 |
14/01/2514 January 2025 | Director's details changed for Mr James Simon Morris on 2025-01-01 |
14/01/2514 January 2025 | Change of details for Mr James Simon Morris as a person with significant control on 2025-01-01 |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
24/10/2424 October 2024 | Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 64 Drake Street Rochdale OL16 1PA on 2024-10-24 |
24/10/2424 October 2024 | Micro company accounts made up to 2023-11-30 |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
07/08/247 August 2024 | Confirmation statement made on 2024-03-13 with no updates |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
05/05/235 May 2023 | Amended accounts made up to 2020-11-30 |
05/05/235 May 2023 | Amended accounts made up to 2021-11-30 |
05/05/235 May 2023 | Amended total exemption full accounts made up to 2022-11-30 |
17/04/2317 April 2023 | Unaudited abridged accounts made up to 2022-11-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2021-11-30 |
13/05/2213 May 2022 | Director's details changed for Mr James Simon Morris on 2022-05-13 |
13/05/2213 May 2022 | Change of details for Mr James Simon Morris as a person with significant control on 2022-05-13 |
09/05/229 May 2022 | Termination of appointment of Sydney Morris as a director on 2022-05-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2020-11-30 |
26/01/2126 January 2021 | FIRST GAZETTE |
21/01/2121 January 2021 | 30/11/19 UNAUDITED ABRIDGED |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
05/10/205 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES SIMON MORRIS / 05/10/2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
19/02/1919 February 2019 | COMPANY RESTORED ON 19/02/2019 |
19/02/1919 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | 30/11/17 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
22/01/1922 January 2019 | STRUCK OFF AND DISSOLVED |
08/12/188 December 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/10/1830 October 2018 | FIRST GAZETTE |
21/03/1821 March 2018 | DISS40 (DISS40(SOAD)) |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
06/02/186 February 2018 | FIRST GAZETTE |
18/10/1718 October 2017 | DISS40 (DISS40(SOAD)) |
18/10/1718 October 2017 | DIRECTOR APPOINTED MR JAMES SIMON MORRIS |
17/10/1717 October 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
10/10/1710 October 2017 | FIRST GAZETTE |
11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY MORRIS / 09/02/2017 |
07/02/177 February 2017 | FIRST GAZETTE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
13/02/1613 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS |
11/11/1511 November 2015 | 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