Advanced company searchLink opens in new window

TMIGROUP LIMITED

Company number 06471995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
27 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
20 Jan 2021 CH01 Director's details changed for Mrs Alison Clare Heyes on 19 January 2021
19 Jan 2021 PSC04 Change of details for Mrs Alison Claire Heyes as a person with significant control on 19 January 2021
14 Oct 2020 AA Micro company accounts made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
06 Nov 2019 RP04AP01 Second filing for the appointment of Alison Heyes as a director
28 May 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 PSC04 Change of details for Mrs Alison Heyes as a person with significant control on 25 March 2019
05 Apr 2019 PSC04 Change of details for Mr Richard Heyes as a person with significant control on 25 March 2019
05 Apr 2019 CH03 Secretary's details changed for Mr Richard Heyes on 25 March 2019
05 Apr 2019 CH01 Director's details changed for Mrs Alison Heyes on 25 March 2019
05 Apr 2019 CH01 Director's details changed for Mr Richard Heyes on 25 March 2019
05 Apr 2019 AD01 Registered office address changed from 111 Piccadilly Piccadilly Manchester Greater Manchester M1 2HY to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 5 April 2019
29 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
24 Jan 2018 PSC01 Notification of Alison Heyes as a person with significant control on 14 January 2018
24 Jan 2018 PSC01 Notification of Richard Heyes as a person with significant control on 14 January 2018