TM SOURCING LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2225 November 2022 Application to strike the company off the register

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Accounts

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR OLUSESAN ADEDAPO OSIBERU / 30/11/2019

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSESAN ADEDAPO OSIBERU / 30/11/2019

View Document

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

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 20 VIKING HOUSE PETT STREET LONDON SE18 5PA ENGLAND

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MELISSA NTEGEKA

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 146 MEADOWSIDE ELTHAM LONDON SE9 6BD ENGLAND

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR OLUSESAN ADEDAPO OSIBERU

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUSESAN ADEDAPO OSIBERU

View Document

19/06/1919 June 2019 CESSATION OF TOMISIN TALABI AS A PSC

View Document

19/06/1919 June 2019 CESSATION OF MELISSA NTEGEKA AS A PSC

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR TOMISIN TALABI

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

25/04/1725 April 2017 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

03/02/173 February 2017 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