T M C DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-02 with updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Cessation of Melissa Anne Cooke as a person with significant control on 2017-11-27 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-02 with updates |
14/09/2214 September 2022 | Notification of Tmc Distribution Holdings Limited as a person with significant control on 2017-11-27 |
14/09/2214 September 2022 | Cessation of Timothy Mark Cooke as a person with significant control on 2017-11-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
21/07/2121 July 2021 | Secretary's details changed for Melissa Anne Cooke on 2021-03-15 |
21/07/2121 July 2021 | Change of details for Mrs Melissa Anne Cooke as a person with significant control on 2021-07-21 |
21/07/2121 July 2021 | Change of details for Mrs Melissa Anne Cooke as a person with significant control on 2021-03-15 |
21/07/2121 July 2021 | Change of details for Mr Timothy Mark Cooke as a person with significant control on 2021-03-15 |
21/07/2121 July 2021 | Director's details changed for Mr Timothy Mark Cooke on 2021-03-15 |
21/07/2121 July 2021 | Director's details changed for Mrs Melissa Anne Cooke on 2021-03-15 |
21/07/2121 July 2021 | Director's details changed for Mrs Melissa Anne Cooke on 2021-07-21 |
21/07/2121 July 2021 | Director's details changed for Mr Timothy Mark Cooke on 2021-07-21 |
21/07/2121 July 2021 | Change of details for Mr Timothy Mark Cooke as a person with significant control on 2021-07-21 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
28/05/1928 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM UNIT 36 BOSTON ROAD GORSE HILL INDUSTRIAL ESTATE BEAUMONT LEYS LEICESTER LE4 1AA |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/03/163 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045235440001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/09/1029 September 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | ALTER MEM AND ARTS 01/05/2009 |
21/05/0921 May 2009 | DIRECTOR APPOINTED MELISSA COOKE |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM BURTON ROAD FARM BURTON ROAD LODGE HILL TURBURY STAFFS DE13 9HF ENGLAND |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT 36 BOSTON ROAD GORSE HILL IND ESTATE BEAUMONT LEYS LEICESTER LE4 1AA |
30/04/0830 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / MELISSA BLAND / 04/08/2007 |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/09/0718 September 2007 | SECRETARY'S PARTICULARS CHANGED |
18/09/0718 September 2007 | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/12/047 December 2004 | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/06/047 June 2004 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
18/10/0218 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
02/09/022 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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