TMZ CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr Michael James Ruler on 2025-05-30

View Document

20/05/2520 May 2025 Registered office address changed from 214 Western Road Sheffield S10 1LF England to 35 Foxglove Close Bolsover Chesterfield Derbyshire S44 6FU on 2025-05-20

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Director's details changed for Mr Michael James Ruler on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from 319 Crookesmoor Road Sheffield South Yorkshire S10 1BD England to 214 Western Road Sheffield S10 1LF on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mr Michael James Ruler as a person with significant control on 2024-06-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Registered office address changed from 26 Clarendon Crescent Leamington Spa Warwickshire CV32 5NR England to 319 Crookesmoor Road Sheffield South Yorkshire S10 1BD on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Michael James Ruler on 2023-09-15

View Document

25/09/2325 September 2023 Change of details for Mr Michael James Ruler as a person with significant control on 2023-09-15

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

27/03/2327 March 2023 Change of details for Mr Michael James Ruler as a person with significant control on 2023-03-27

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Registered office address changed from 8 the Old Rectory St. Marys Road Greenhithe DA9 9AS England to 3 st. Marys Road Greenhithe DA9 9AS on 2021-07-08

View Document

08/07/218 July 2021 Registered office address changed from 3 st. Marys Road Greenhithe DA9 9AS England to 3 the Old Rectory St. Marys Road Greenhithe DA9 9AS on 2021-07-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR TABATHA RULER

View Document

24/03/2024 March 2020 CESSATION OF TABATHA RULER AS A PSC

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY TABATHA RULER

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 5 ROSEMOUNT GARDENS WEAVERING MAIDSTONE KENT ME14 4FL

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RULER / 01/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RULER / 01/03/2020

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

06/01/176 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS TABATHA RULER

View Document

05/05/165 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 50 MEADOW VIEW ROAD BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4LJ

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RULER / 17/10/2014

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS TABATHA JANE RULER / 17/10/2014

View Document

28/05/1428 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/09/1329 September 2013 01/05/12 STATEMENT OF CAPITAL GBP 3

View Document

29/09/1329 September 2013 06/04/13 STATEMENT OF CAPITAL GBP 4

View Document

12/05/1312 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/04/1027 April 2010 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