TMT RESOURCES LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

23/09/2323 September 2023 Application to strike the company off the register

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

16/09/2316 September 2023 Cessation of Gheorghe Matei as a person with significant control on 2023-09-16

View Document

16/09/2316 September 2023 Termination of appointment of Gheorghe Matei as a director on 2023-09-16

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM 3RD FLOOR, 86 - 90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE MATEI / 14/09/2019

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIU IULIAN HIRJAN / 14/09/2019

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIU IULIAN HIRJAN

View Document

15/09/1815 September 2018 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE MATEI / 14/09/2018

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

15/09/1815 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 1

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIU IULIAN HIRJAN / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE MATEI / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIU IULIAN HIRJAN / 14/06/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 5 WEATHERBY DUNSTABLE LU6 1TP UNITED KINGDOM

View Document

11/06/1811 June 2018 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