- Company Overview for TMCH PROCUREMENT SERVICES LIMITED (07078197)
- Filing history for TMCH PROCUREMENT SERVICES LIMITED (07078197)
- People for TMCH PROCUREMENT SERVICES LIMITED (07078197)
- More for TMCH PROCUREMENT SERVICES LIMITED (07078197)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with updates | |
25 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
21 Nov 2022 | PSC04 | Change of details for Mrs Trudy Maria Gemma Convery as a person with significant control on 17 November 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Mrs Trudy Convery on 17 November 2022 | |
18 Nov 2022 | PSC04 | Change of details for Mrs Trudy Maria Gemma Convery as a person with significant control on 18 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from Unit 2 Triumph Park Ross Way Folkestone CT20 3TX England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 7 November 2022 | |
11 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | PSC04 | Change of details for Mrs Trudy Maria Gemma Convery as a person with significant control on 1 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mrs Trudy Convery on 1 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 360 Cheriton Road Folkestone CT19 4DX England to Unit 2 Triumph Park Ross Way Folkestone CT20 3TX on 16 March 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
30 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
23 Sep 2019 | TM01 | Termination of appointment of Stephen Odwyer as a director on 23 September 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 |