TNM DESIGN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
11/02/2511 February 2025 | Change of details for Mr Terence Derek Reynolds as a person with significant control on 2025-02-10 |
10/02/2510 February 2025 | Director's details changed for Mr Terence Derek Reynolds on 2025-02-10 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Change of details for Mr Terence Derek Reynolds as a person with significant control on 2020-03-27 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
19/11/2219 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM THE SATURN CENTRE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JX |
01/05/191 May 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MANDEEP MATTU |
03/04/193 April 2019 | DIRECTOR APPOINTED MR TERENCE DEREK REYNOLDS |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP MATTU / 13/02/2019 |
08/03/198 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHRISTOPHER CHAPMAN |
08/03/198 March 2019 | CESSATION OF NICHOLAS CHRISTOPHER DAVID CHAPMAN AS A PSC |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 31 MAIDENSBRIDGE ROAD KINGSWINFORD WEST MIDLANDS DY6 0JA UNITED KINGDOM |
13/02/1913 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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