TMT PROPERTY & DEVELOPMENTS LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-05 with updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

28/10/2428 October 2024 Registered office address changed from Durrants Calleva , 4 Comet House Calleva Park Aldermaston Reading RG7 8JA England to 9 Hyde House Park Road Uxbridge UB8 1GL on 2024-10-28

View Document

10/10/2410 October 2024 Cessation of Terry Brazier as a person with significant control on 2024-10-01

View Document

10/10/2410 October 2024 Termination of appointment of Terry Brazier as a director on 2024-10-01

View Document

10/10/2410 October 2024 Termination of appointment of Matthew Scott Seedel as a director on 2024-10-01

View Document

10/10/2410 October 2024 Cessation of Matthew Scott Seedel as a person with significant control on 2024-10-01

View Document

09/07/249 July 2024 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Durrants Calleva , 4 Comet House Calleva Park Aldermaston Reading RG7 8JA on 2024-07-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-01-24

View Document

24/01/2324 January 2023 Annual accounts for year ending 24 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

11/01/2211 January 2022 Incorporation

View Document


More Company Information