TMT CONSTRUCTION&DEVELOPMENTS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/08/236 August 2023 Registered office address changed from 55 Chaucer Drive 55 Chaucer Drive Lincoln Lincolnshire LN2 4LR United Kingdom to 55 Chaucer Drive Lincoln LN2 4LR on 2023-08-06

View Document

11/03/2311 March 2023 Termination of appointment of Deimante Norbutaite as a director on 2023-03-01

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TARAS FEDORIUK / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIMANTE NORBUTAITE / 17/05/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/02/1917 February 2019 APPOINTMENT TERMINATED, SECRETARY DEIMANTE NORBUTAITE

View Document

17/02/1917 February 2019 DIRECTOR APPOINTED MRS DEIMANTE NORBUTAITE

View Document

17/02/1917 February 2019 APPOINTMENT TERMINATED, DIRECTOR TADAS GRICIUS

View Document

17/02/1917 February 2019 APPOINTMENT TERMINATED, DIRECTOR JURIJ SEMIONOV

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

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

View Accounts

04/02/184 February 2018 DIRECTOR APPOINTED MR JURIJ SEMIONOV

View Document

03/02/183 February 2018 APPOINTMENT TERMINATED, DIRECTOR MINDAUGAS JUKNEVICIUS

View Document

03/02/183 February 2018 03/02/18 STATEMENT OF CAPITAL GBP 0.99999

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS JUKNEVICIUS / 24/10/2017

View Document

24/10/1724 October 2017 SECRETARY APPOINTED MISIS DEIMANTE NORBUTAITE

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TADAS GRICIUS / 24/10/2017

View Document

16/10/1716 October 2017 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