- Company Overview for T M M C LIMITED (06247723)
- Filing history for T M M C LIMITED (06247723)
- People for T M M C LIMITED (06247723)
- More for T M M C LIMITED (06247723)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2020 | AP04 | Appointment of Cosec Management Services as a secretary on 13 January 2020 | |
27 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
15 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
17 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
30 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
24 Aug 2015 | AP03 | Appointment of Ms Anne Gleeson as a secretary on 10 July 2015 | |
24 Aug 2015 | AP01 | Appointment of Ms Anne Gleeson as a director on 10 July 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Thomas Gabriel Bailey as a director on 10 July 2015 | |
20 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Aug 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 30 June 2013 | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
15 May 2013 | AD01 | Registered office address changed from Chestnut Cottage Gilberts End Hanley Castle Worcestershire WR8 0AS on 15 May 2013 | |
10 May 2013 | TM01 | Termination of appointment of Venture Nominees (2) Limited as a director | |
10 May 2013 | TM02 | Termination of appointment of Venture Nominees (1) Limited as a secretary | |
02 May 2013 | AP01 | Appointment of Thomas Gabriel Bailey as a director |