TRANSNATIONAL MANAGEMENT ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mr Christopher Edmund Crosby on 2025-05-22

View Document

22/05/2522 May 2025 Change of details for Tma World Group Limited as a person with significant control on 2016-04-06

View Document

22/05/2522 May 2025 Change of details for Tma World Group Limited as a person with significant control on 2025-04-08

View Document

22/05/2522 May 2025 Secretary's details changed for Abraham Johan Cornelis Van Der Linden on 2025-05-22

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

15/04/2515 April 2025 Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to 35 Ballards Lane London N3 1XW on 2025-04-15

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM AUSTEN HOUSE, STATION VIEW, UNITS A-J, GUILDFORD STATION VIEW UNITS A-J GUILDFORD SURRYE GU1 4AR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 32 HIGH STREET GUILDFORD SURREY GU1 3EL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/03/1629 March 2016 CURRSHO FROM 30/03/2015 TO 29/03/2015

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

03/12/153 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

13/12/1413 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1427 September 2014 REGISTERED OFFICE CHANGED ON 27/09/2014 FROM FIRST FLOOR OFFICE CHAPEL HOUSE CHAPEL STREET GUILDFORD SURREY GU1 3UH

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/11/1028 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0921 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDMUND CROSBY / 10/10/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM ASHCOMBE HOUSE 5 THE CRESCENT LETHERHEAD SURREY KT22 8LQ

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

15/02/0715 February 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NC INC ALREADY ADJUSTED 30/10/01

View Document

18/01/0218 January 2002 £ NC 250000/1000000 30/10/01

View Document

18/01/0218 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0218 January 2002 ISSUE OF SHARES 30/10/01

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: ORION HOUSE 11TH FLOOR 5 UPPER ST MARTINS LANE LONDON WC2H 9EA

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: BRIDGE HOUSE LONDON BRIDGE LONDON, SE1 9QR

View Document

06/05/996 May 1999 RETURN MADE UP TO 16/11/98; CHANGE OF MEMBERS

View Document

06/05/996 May 1999 £ NC 100000/250000 08/05/96

View Document

06/05/996 May 1999 NC INC ALREADY ADJUSTED 08/05/96

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/993 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/983 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/05/9312 May 1993 £ NC 1000/100000 30/03/93

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED CROSBY STEPHENS LIMITED CERTIFICATE ISSUED ON 14/04/93

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/93

View Document

06/05/926 May 1992 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9022 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/02/9015 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/02/90

View Document

15/02/9015 February 1990 COMPANY NAME CHANGED DASHPINE LIMITED CERTIFICATE ISSUED ON 16/02/90

View Document

13/02/9013 February 1990 ALTER MEM AND ARTS 23/01/90

View Document

16/11/8916 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information