TMT PROJECTS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 Application to strike the company off the register

View Document

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

View Accounts

06/09/236 September 2023 Certificate of change of name

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

07/03/237 March 2023 Registered office address changed from 8 Charles Court 382 Northdown Road Margate CT9 3PG England to 8 Charles Court Margate CT9 3FH on 2023-03-07

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-11-30

View Document

15/12/2215 December 2022 Change of details for Mr Timothy Mark Todd as a person with significant control on 2022-12-13

View Document

15/12/2215 December 2022 Director's details changed for Mr Timothy Mark Todd on 2022-12-13

View Document

09/12/229 December 2022 Registered office address changed from Flat 3 1 st. Peters Road Broadstairs CT10 2AG England to 8 Charles Court 382 Northdown Road Margate CT9 3PG on 2022-12-09

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

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

View Accounts

26/11/2226 November 2022 Current accounting period shortened from 2022-12-31 to 2022-11-30

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Previous accounting period shortened from 2022-09-30 to 2021-12-31

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-09-30

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

17/07/2117 July 2021 Termination of appointment of Timothy Mark Todd as a secretary on 2021-07-17

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/11/20

View Document

26/01/2126 January 2021 PREVSHO FROM 01/03/2021 TO 15/11/2020

View Document

07/01/217 January 2021 COMPANY NAME CHANGED YOSOFT DIGITAL HOLDCO LIMITED CERTIFICATE ISSUED ON 07/01/21

View Document

07/01/217 January 2021 PREVSHO FROM 31/12/2020 TO 01/03/2020

View Document

04/01/214 January 2021 PREVEXT FROM 01/03/2020 TO 31/12/2020

View Document

15/11/2015 November 2020 Annual accounts for year ending 15 Nov 2020

View Accounts

11/08/2011 August 2020 COMPANY NAME CHANGED YOSOFT DIGITAL LIMITED CERTIFICATE ISSUED ON 11/08/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

01/06/201 June 2020 01/03/20 UNAUDITED ABRIDGED

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM SANFORD HOUSE 81 SKIPPER WAY SKIPPER WAY LITTLE PAXTON ST. NEOTS PE19 6LT ENGLAND

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK TODD / 15/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

04/05/204 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 5

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 PREVSHO FROM 30/05/2020 TO 01/03/2020

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

16/12/1916 December 2019 CURRSHO FROM 30/08/2020 TO 30/05/2020

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 1

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 0.0001

View Document

13/12/1913 December 2019 CURRSHO FROM 30/11/2020 TO 30/08/2020

View Document

15/11/1915 November 2019 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