TOTAL TMJ LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Resolutions

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2024-07-12

View Document

04/02/254 February 2025 Second filing of Confirmation Statement dated 2023-07-12

View Document

04/02/254 February 2025 Second filing of a statement of capital following an allotment of shares on 2023-02-14

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-12 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Sub-division of shares on 2023-02-14

View Document

20/02/2320 February 2023 Change of share class name or designation

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Appointment of Ms Karen Joy Harnott as a director on 2022-04-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 COMPANY NAME CHANGED INCITO MEDTECH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 18/12/20

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 159 ALEXANDRA ROAD POOLE BH14 9EP ENGLAND

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 26 NUTLEIGH GROVE NUTLEIGH GROVE HITCHIN HERTFORDSHIRE SG5 2NH UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

16/07/1616 July 2016 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