TMS CAPITAL LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewFull accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Jeremy James Lawson Miller as a director on 2024-10-16

View Document

01/08/241 August 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

30/03/2330 March 2023 Cessation of James Lawson Holdings Limited as a person with significant control on 2022-10-05

View Document

30/03/2330 March 2023 Notification of Charting Solutions Limited as a person with significant control on 2022-10-05

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

28/07/2128 July 2021 Full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

20/03/2020 March 2020 CESSATION OF SCARAMOUCHE INVESTMENTS LTD AS A PSC

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LAWSON HOLDINGS LIMITED

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 3390

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BUTHEE / 01/03/2016

View Document

21/07/1521 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BUTHEE / 05/09/2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BUTHEE / 05/09/2014

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 AUDITOR'S RESIGNATION

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HURST

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 2ND FLOOR 18 SAVILE ROW LONDON W1S 3PW

View Document

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED ANDREW WILLIAM HURST

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1112 April 2011 SAIL ADDRESS CREATED

View Document

12/04/1112 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ADOPT ARTICLES 06/12/2010

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/05/107 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BUTHEE / 04/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BUTHEE / 04/10/2009

View Document

10/09/0910 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/098 September 2009 COMPANY NAME CHANGED TWOWAYMARKETS LIMITED CERTIFICATE ISSUED ON 08/09/09

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 GBP NC 41390/76390 20/03/08

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN MACINNES

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 2ND FLOOR 18 SAVILLE ROAD LONDON W15 3PW

View Document

29/07/0829 July 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 £ NC 41300/41390 29/03/

View Document

19/05/0619 May 2006 NC INC ALREADY ADJUSTED 29/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 74 MONTHOLME ROAD LONDON SW11 6HY

View Document

08/04/058 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 COMPANY NAME CHANGED MOGUL MEDIA LIMITED CERTIFICATE ISSUED ON 03/12/04

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NC INC ALREADY ADJUSTED 06/05/04

View Document

19/05/0419 May 2004 £ NC 40162/41300 06/05/

View Document

19/05/0419 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NC INC ALREADY ADJUSTED 02/09/03

View Document

30/09/0330 September 2003 £ NC 40000/40162 02/09/

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 £ NC 39000/40000 01/12/

View Document

06/01/036 January 2003 NC INC ALREADY ADJUSTED 01/12/02

View Document

06/01/036 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 22/01/02

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 22/01/02

View Document

17/04/0217 April 2002 £ NC 15000/39000 22/01/02

View Document

17/04/0217 April 2002 NC INC ALREADY ADJUSTED 22/01/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 £ NC 1000/15000 30/04/01

View Document

04/07/014 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 74 MONTHOLME ROAD LONDON SW11 6HY

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

30/03/0030 March 2000 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