TMS12 LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Notification of John David Alligan as a person with significant control on 2023-02-23

View Document

08/02/248 February 2024 Withdrawal of a person with significant control statement on 2024-02-08

View Document

08/02/248 February 2024 Notification of Richard Alan Huglin as a person with significant control on 2023-02-23

View Document

29/11/2329 November 2023 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Richard Alan Huglin on 2023-11-01

View Document

29/11/2329 November 2023 Director's details changed for Mr John David Alligan on 2023-11-01

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

15/02/2315 February 2023 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-02-15

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

22/04/2222 April 2022 Second filing of Confirmation Statement dated 2019-02-08

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2019-02-08

View Document

01/04/221 April 2022 Termination of appointment of Susan Fernando-Solini as a director on 2022-03-29

View Document

05/06/205 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

08/03/198 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 Confirmation statement made on 2019-02-08 with updates

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FERNANDO / 14/02/2019

View Document

23/02/1823 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE LEVENE

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ALLIGAN / 01/05/2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE DIANE LEVENE / 01/06/2015

View Document

06/08/156 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information