TMZ CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Director's details changed for Mr Michael James Ruler on 2025-05-30 |
| 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 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
| 10/10/2410 October 2024 | Micro company accounts made up to 2024-04-30 |
| 19/06/2419 June 2024 | Director's details changed for Mr Michael James Ruler on 2024-06-19 |
| 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 |
| 19/06/2419 June 2024 | Change of details for Mr Michael James Ruler as a person with significant control on 2024-06-19 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
| 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 |
| 25/09/2325 September 2023 | Director's details changed for Mr Michael James Ruler on 2023-09-15 |
| 25/09/2325 September 2023 | Change of details for Mr Michael James Ruler as a person with significant control on 2023-09-15 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 27/03/2327 March 2023 | Change of details for Mr Michael James Ruler as a person with significant control on 2023-03-27 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
| 14/01/2214 January 2022 | Micro company accounts made up to 2021-04-30 |
| 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 |
| 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 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
| 24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR TABATHA RULER |
| 24/03/2024 March 2020 | CESSATION OF TABATHA RULER AS A PSC |
| 24/03/2024 March 2020 | APPOINTMENT TERMINATED, SECRETARY TABATHA RULER |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 5 ROSEMOUNT GARDENS WEAVERING MAIDSTONE KENT ME14 4FL |
| 02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RULER / 01/03/2020 |
| 02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RULER / 01/03/2020 |
| 10/12/1910 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 10/01/1910 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 16/01/1816 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 06/01/176 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
| 22/12/1622 December 2016 | DIRECTOR APPOINTED MRS TABATHA RULER |
| 05/05/165 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
| 15/01/1615 January 2016 | 30/04/15 TOTAL EXEMPTION FULL |
| 07/05/157 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
| 05/02/155 February 2015 | 30/04/14 TOTAL EXEMPTION FULL |
| 19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 50 MEADOW VIEW ROAD BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4LJ |
| 19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RULER / 17/10/2014 |
| 19/01/1519 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS TABATHA JANE RULER / 17/10/2014 |
| 28/05/1428 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 29/09/1329 September 2013 | 01/05/12 STATEMENT OF CAPITAL GBP 3 |
| 29/09/1329 September 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 4 |
| 12/05/1312 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 30/04/1230 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
| 24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 27/04/1127 April 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
| 27/04/1027 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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