TM SPACES LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-22

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

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

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

02/11/212 November 2021 Termination of appointment of Tony Winder as a director on 2021-08-14

View Document

01/10/211 October 2021 Director's details changed for Mr Jamie Duncan Mcgilvray on 2021-02-28

View Document

01/10/211 October 2021 Change of details for Mr Jamie Duncan Mcgilvray as a person with significant control on 2021-02-28

View Document

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

View Accounts

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

03/02/203 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CESSATION OF MIKAEL MULAVASSILIS AS A PSC

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE DUNCAN MCGILVRAY / 27/09/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 61 CANN HALL ROAD LONDON EAST LONDON E11 3JQ

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ROBIN IVAN GADSBY

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR TONY WINDER

View Document

30/09/1930 September 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY WINDER

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN IVAN GADSBY

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE DUNCAN MCGILVRAY / 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR JAMIE DUNCAN MCGILVRAY

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR MIKAEL MOULAVASSILIS

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DUNCAN MCGILVRAY

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DUNCAN MCGILVRAY / 27/09/2019

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

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

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR MIKAEL MOULAVASSILIS / 17/07/2018

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 66 CANN HALL ROAD LONDON E11 3HZ UNITED KINGDOM

View Document

14/07/1714 July 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