TMGCL IP HOLDINGS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-05-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Termination of appointment of Dirhem Abdo Saeed Anam as a director on 2022-10-11

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/07/214 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

20/06/2120 June 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 31/01/20 STATEMENT OF CAPITAL GBP 2.0386

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

19/07/1919 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 18.44

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 11 NASEBY CLOSE LONDON NW6 4EY ENGLAND

View Document

23/07/1823 July 2018 31/05/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 17.84

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/12/174 December 2017 DIRECTOR APPOINTED MR JAN ERIK SORGAARD

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR OLE GLADHAUG

View Document

20/11/1720 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 17.038

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR KETIL EIK

View Document

14/07/1714 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 05/10/16 STATEMENT OF CAPITAL GBP 16.33

View Document

16/06/1616 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY QUENTIN COOKE

View Document

30/12/1530 December 2015 22/12/15 STATEMENT OF CAPITAL GBP 15.554

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR QUENTIN COOKE

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR QUENTIN GEORGE PAUL COOKE

View Document

02/09/152 September 2015 27/08/15 STATEMENT OF CAPITAL GBP 14.819

View Document

10/07/1510 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 14.528

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/09/142 September 2014 19/08/14 STATEMENT OF CAPITAL GBP 14.1

View Document

03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 13.1

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR DIRHEM ABDO SAEED ANAM

View Document

21/06/1321 June 2013 SUB-DIVISION 13/06/13

View Document

21/06/1321 June 2013 SUB DIVSION 13/06/2013

View Document

19/06/1319 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 11.64

View Document

18/06/1318 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 9

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR QUENTIN GEORGE PAUL COOKE

View Document

23/05/1323 May 2013 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