TME PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Registered office address changed from 24B Liverpool Road Thornton Heath London CR7 8LS United Kingdom to Flat 18 Alpha House 8 Tyssen Street London E8 2FE on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Joshua Philip Mccusker on 2022-11-11

View Document

14/11/2214 November 2022 Director's details changed for Mr Theo William Mccusker on 2022-11-11

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Director's details changed for Mr Joshua Philip Mccusker on 2020-12-12

View Document

09/11/219 November 2021 Change of details for Joshua Philip Mccusker as a person with significant control on 2020-12-12

View Document

09/11/219 November 2021 Change of details for Theo William Mccusker as a person with significant control on 2020-12-12

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

09/11/219 November 2021 Director's details changed for Mr Theo William Mccusker on 2020-12-12

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110453970001

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / JOSHUA PHILIP MCCUSKER / 12/11/2018

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 24 LONGMEAD ROAD LONDON SW17 8PN ENGLAND

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / THEO WILLIAM MCCUSKER / 29/04/2018

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 4 LONGMEAD ROAD LONDON SW17 8PN ENGLAND

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 29 VEALS MEAD MITCHAM SURREY CR4 3SB UNITED KINGDOM

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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