325 TMH LTD

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

13/02/2313 February 2023 Application to strike the company off the register

View Document

01/12/221 December 2022 Satisfaction of charge 132901520003 in full

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Registered office address changed from 325 Two Mile Hill Road Kingswood Bristol BS15 1AN England to 195-197 Whiteladies Road Bristol Somerset BS8 2SB on 2022-11-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Registered office address changed from 325 Two Mile Hill Road Kingswood Bristol BS15 1AN England to 325 Two Mile Hill Road Kingswood Bristol BS15 1AN on 2022-03-03

View Document

02/03/222 March 2022 Director's details changed for Mr Jonathan Joseph O'malley on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Jonathan Joseph O'malley as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 325 Two Mile Hill Road Kingswood Bristol BS15 1AN England to 325 Two Mile Hill Road Kingswood Bristol BS15 1AN on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 177 Whiteladies Road Bristol BS8 2RY England to 325 Two Mile Hill Road Kingswood Bristol BS15 1AN on 2022-03-02

View Document

17/02/2217 February 2022 Registration of charge 132901520003, created on 2022-02-11

View Document

01/11/211 November 2021 Director's details changed for Mr Jonathan Joseph O'malley on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Jonathan Joseph O'malley as a person with significant control on 2021-11-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

04/08/214 August 2021 Cessation of Ben Elliott as a person with significant control on 2021-08-04

View Document

03/08/213 August 2021 Termination of appointment of Ben Elliott as a director on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 177 Whiteladies Road Bristol BS8 2RY on 2021-08-03

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN ELLIOTT

View Document

24/03/2124 March 2021 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