TMS INTERIOR DESIGN LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
30/09/2430 September 2024 | Application to strike the company off the register |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/09/1723 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/11/1425 November 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/139 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/09/1115 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/10/1011 October 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
10/10/1010 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM MARIO SASIN / 01/09/2010 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | Annual return made up to 6 September 2009 with full list of shareholders |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/09/0717 September 2007 | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/09/0625 September 2006 | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
10/11/0510 November 2005 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 5 SUNNYBANK GROVE, THORNBURY BRADFORD WEST YORKSHIRE BD3 7DJ |
21/10/0521 October 2005 | COMPANY NAME CHANGED YARTURN LTD CERTIFICATE ISSUED ON 21/10/05 |
18/10/0518 October 2005 | NEW SECRETARY APPOINTED |
18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
21/09/0521 September 2005 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
21/09/0521 September 2005 | SECRETARY RESIGNED |
21/09/0521 September 2005 | DIRECTOR RESIGNED |
06/09/056 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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