TMS PROGRAMMING LTD

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Registered office address changed from Office 622 Horton House Exchange Flags Liverpool Merseyside L2 3PF to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 2022-10-25

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

22/12/2122 December 2021 Change of details for Mr Thomas Michael Smith as a person with significant control on 2021-12-20

View Document

22/12/2122 December 2021 Director's details changed for Mr Thomas Michael Smith on 2021-12-20

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Micro company accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Compulsory strike-off action has been suspended

View Document

25/11/2125 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/1920 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information