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)
15 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 15 January 2018
23 Nov 2017 SH08 Change of share class name or designation
17 Nov 2017 CH01 Director's details changed for Mrs Alison Heyes on 15 November 2017
15 Nov 2017 AP01 Appointment of Mrs Alison Heyes as a director on 6 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2019
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Jan 2017 TM01 Termination of appointment of Kevin Jones as a director on 26 January 2017
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
08 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
25 Jan 2012 AD02 Register inspection address has been changed from Peter House Oxford Street Manchester M1 5AN United Kingdom
27 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel shares 27/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 May 2011 CH03 Secretary's details changed for Mr Richard Heyes on 27 May 2011
27 May 2011 CH01 Director's details changed for Mr Kevin Jones on 27 May 2011
27 May 2011 CH01 Director's details changed for Mr Richard Heyes on 27 May 2011
27 May 2011 AD01 Registered office address changed from 45 Marsham Road Westhoughton Bolton BL5 2GX on 27 May 2011
22 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders