- Company Overview for TMIGROUP LIMITED (06471995)
- Filing history for TMIGROUP LIMITED (06471995)
- People for TMIGROUP LIMITED (06471995)
- More for TMIGROUP LIMITED (06471995)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |