TMS MENTORING LTD

Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Change of details for Mr Colin David Taylor as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

22/10/2422 October 2024 Director's details changed for Mr Colin David Taylor on 2024-10-01

View Document

21/10/2421 October 2024 Appointment of Mrs Helen Taylor as a director on 2024-10-01

View Document

21/10/2421 October 2024 Registered office address changed from 76 Unit E Kingsholm Road Gloucester GL1 3BD England to 76 Kingsholm Road Gloucester Gloucestershire GL1 3BD on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mrs Helen Taylor on 2024-10-01

View Document

21/10/2421 October 2024 Notification of Helen Taylor as a person with significant control on 2024-10-01

View Document

21/10/2421 October 2024 Change of details for Mr Colin David Taylor as a person with significant control on 2024-10-01

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

14/05/2214 May 2022 Change of details for Mr Colin David Taylor as a person with significant control on 2022-05-14

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

29/10/2129 October 2021 Director's details changed for Mr Colin David Taylor on 2021-10-29

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 10 BITTERN AVENUE ABBEYDALE GLOUCESTER GLOUCESTERSHIRE GL4 4WA UNITED KINGDOM

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1719 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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