TMX ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

24/04/2524 April 2025 Resolutions

View Document (might not be available)

26/03/2526 March 2025 Memorandum and Articles of Association

View Document (might not be available)

26/03/2526 March 2025 Change of share class name or designation

View Document (might not be available)

21/03/2521 March 2025 Change of details for Mr Peter Martin Richardson as a person with significant control on 2025-03-14

View Document (might not be available)

20/03/2520 March 2025 Change of details for Mr Peter Martin Richardson as a person with significant control on 2025-03-14

View Document (might not be available)

20/03/2520 March 2025 Notification of Peter Maxwell Richardson as a person with significant control on 2025-03-14

View Document (might not be available)

21/02/2521 February 2025 Micro company accounts made up to 2024-10-31

View Document (might not be available)

04/02/254 February 2025 Appointment of Mr Peter Maxwell Richardson as a director on 2025-01-27

View Document (might not be available)

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

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document (might not be available)

25/03/2425 March 2024 Micro company accounts made up to 2023-10-31

View Document (might not be available)

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

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-10-31

View Document (might not be available)

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document (might not be available)

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document (might not be available)

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document (might not be available)

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document (might not be available)

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 44 STYAL ROAD 44 STYAL ROAD WILMSLOW SK9 4AG ENGLAND

View Document (might not be available)

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document (might not be available)

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document (might not be available)

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document (might not be available)

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM, 1ST FLOOR, CHARTER HOUSE WOODLANDS ROAD, ALTRINCHAM, WA14 1HF, ENGLAND

View Document (might not be available)

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document (might not be available)

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARTIN RICHARDSON

View Document (might not be available)

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document (might not be available)

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM, NELSON HOUSE PARK ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA14 5BZ

View Document (might not be available)

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document (might not be available)

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document (might not be available)

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document (might not be available)

19/04/1619 April 2016 DIRECTOR APPOINTED MR PETER MARTIN RICHARDSON

View Document (might not be available)

09/12/159 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document (might not be available)

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

16/07/1516 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document (might not be available)

14/05/1514 May 2015 DIRECTOR APPOINTED MR PETER MAXWELL RICHARDSON

View Document (might not be available)

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document (might not be available)

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document (might not be available)

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN RICHARDSON / 01/11/2013

View Document (might not be available)

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM, THE EAST BARN BARROWMORE HALL, FARM HOLLOWMOOR HEATH, GREAT BARROW CHESTER, CHESHIRE, CH3 7LF

View Document (might not be available)

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document (might not be available)

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document (might not be available)

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document (might not be available)

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document (might not be available)

11/08/1011 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document (might not be available)

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CLARK

View Document (might not be available)

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

15/07/0915 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document (might not be available)

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document (might not be available)

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document (might not be available)

30/05/0730 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

17/05/0717 May 2007 COMPANY NAME CHANGED TMX (TIGERMAX) LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document (might not be available)

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

21/08/0621 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document (might not be available)

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document (might not be available)

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document (might not be available)

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

29/06/0529 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document (might not be available)

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document (might not be available)

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: WARFORD HALL, MERRYMANS LANE, ALDERLEY EDGE, CHESHIRE SK9 7TP

View Document (might not be available)

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document (might not be available)

14/07/0414 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document (might not be available)

02/07/042 July 2004 PURCHASE OF ISS CAP 28/05/04

View Document (might not be available)

02/07/042 July 2004 SHARES AGREEMENT OTC

View Document (might not be available)

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

03/12/033 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/07/032 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document (might not be available)

01/06/031 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document (might not be available)

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document (might not be available)

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

27/06/0227 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document (might not be available)

02/05/022 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document (might not be available)

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document (might not be available)

26/06/0026 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document (might not be available)

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document (might not be available)

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document (might not be available)

13/08/9913 August 1999 SECRETARY RESIGNED

View Document (might not be available)

20/07/9920 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document (might not be available)

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document (might not be available)

01/10/981 October 1998 SECRETARY RESIGNED

View Document (might not be available)

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document (might not be available)

20/07/9820 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document (might not be available)

22/04/9822 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document (might not be available)

08/07/978 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document (might not be available)

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: MANCOS HOUSE, CREWE ROAD, BAGULEY, MANCHESTER M23 NBE

View Document (might not be available)

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document (might not be available)

23/08/9623 August 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document (might not be available)

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document (might not be available)

28/03/9628 March 1996 SECRETARY RESIGNED

View Document (might not be available)

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 NEW SECRETARY APPOINTED

View Document (might not be available)

25/08/9525 August 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document (might not be available)

25/08/9525 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

20/04/9520 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document (might not be available)

23/06/9423 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document (might not be available)

23/06/9423 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document (might not be available)

23/06/9423 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document (might not be available)

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: MERE HOUSE, 34 MARKET ST, ALTRINCHAM, CHESHIRE WA14 1PF

View Document (might not be available)

08/07/938 July 1993 £ NC 100/50000 29/03/93

View Document (might not be available)

08/07/938 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document (might not be available)

08/07/938 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/93

View Document (might not be available)

08/03/938 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document (might not be available)

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document (might not be available)

17/09/9217 September 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document (might not be available)

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document (might not be available)

26/07/9126 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document (might not be available)

05/07/915 July 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document (might not be available)

21/08/9021 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document (might not be available)

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 1ST FLOOR ,THE GRAFTONS, STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE WA14 1DQ

View Document (might not be available)

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: CROXLEY HOUSE 14 LLOYD STREET MANCHESTER M2 5ND

View Document (might not be available)

23/01/9023 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document (might not be available)

23/01/9023 January 1990 NEW SECRETARY APPOINTED

View Document (might not be available)

29/11/8929 November 1989 COMPANY NAME CHANGED TMX LIMITED CERTIFICATE ISSUED ON 30/11/89

View Document (might not be available)

12/10/8912 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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