TMSH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Registered office address changed from C/O Westbury Suit 1a 150 Hutton Road Shenfield Brentwood Essex CM15 8NL England to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2025-03-27

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2023-06-30

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR ROSS MARSHALL

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS MARSHALL

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MRS MICHELLE MARSHALL

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MARSHALL

View Document

13/09/1913 September 2019 CESSATION OF SONIA MAXINE BROWN AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARSHALL / 21/05/2019

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR SONIA BROWN

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 18 ST THOMAS ROAD BRENTWOOD ESSEX CM14 4DB

View Document

09/02/169 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O HW CHARTERED ACCOUNTANTS 136 - 140 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BH

View Document

01/04/141 April 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA BROWN / 01/12/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MARSHALL / 01/12/2012

View Document

24/01/1324 January 2013 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

24/01/1324 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR TINA MCFADDEN

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 49 EDWARD ROAD PERTON PERTON SOUTH STAFFORDSHIRE WV6 7NA ENGLAND

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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