TSI MARCOM LIMITED

Company Documents

DateDescription
20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARA JOY HANLEY

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 36/50 YORK WAY LONDON N1 9AB

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM FLAT B 159 ESSEX ROAD LONDON N1 2SN

View Document

02/12/152 December 2015 17/03/15 NO CHANGES

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMARA JOY HANLEY / 17/11/2015

View Document

02/12/152 December 2015 COMPANY RESTORED ON 02/12/2015

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 STRUCK OFF AND DISSOLVED

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 20 WOODSIDE LONDON SW19 7AR ENGLAND

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 53 BUSHEY ROAD LONDON SW20 8TE UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMARA JOY HANLEY / 31/08/2010

View Document

20/04/1120 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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