TM DESIGN & DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Thomas Miller on 2023-12-12

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MILLER / 05/10/2017

View Document

19/03/1719 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM PARK HOUSE 10 PARK STREET BRISTOL BS1 5HX ENGLAND

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O MPH ACCOUNTANCY LIMITED PARK HOUSE PARK STREET BRISTOL BS1 5HX

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MILLER / 19/02/2015

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MILLER / 07/07/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MILLER / 06/06/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MILLER / 22/05/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 20/02/09 FULL LIST AMEND

View Document

23/12/1323 December 2013 20/02/08 FULL LIST AMEND

View Document

23/12/1323 December 2013 20/02/07 FULL LIST AMEND

View Document

13/12/1313 December 2013 SECOND FILING WITH MUD 20/02/10 FOR FORM AR01

View Document

12/12/1312 December 2013 SECOND FILING WITH MUD 20/02/12 FOR FORM AR01

View Document

12/12/1312 December 2013 SECOND FILING WITH MUD 20/02/11 FOR FORM AR01

View Document

12/12/1312 December 2013 SECOND FILING WITH MUD 20/02/13 FOR FORM AR01

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 13 FROST & REED HOUSE ALBERT GROVE SOUTH ST GEORGE BRISTOL BS5 7HU UNITED KINGDOM

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MILLER / 06/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 2 MORLEY TERRACE KINGSWOOD BRISTOL SOUTH GLOUCESTER BS15 1SS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY CLARE DENNING

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MILLER / 01/10/2009

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE DENNING / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: FLAT 2 ORCHARD HOUSE, ALBERT GROVE, ST GEORGE BRISTOL BS5 7HP

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: FLAT 6, ORCHARD HOUSE ALBERT GROVE SOUTH ST GEORGE BRISTOL BS5 7HU

View Document

15/03/0715 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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