- Company Overview for T.M.L.E. LIMITED (08092743)
- Filing history for T.M.L.E. LIMITED (08092743)
- People for T.M.L.E. LIMITED (08092743)
- More for T.M.L.E. LIMITED (08092743)
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) |
---|---|---|---|
07 Dec 2018 | SH08 | Change of share class name or designation | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Mr Oliver Benjamin Robert Maughan as a director on 1 January 2017 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Dr Ian Kristen Maconochie on 1 January 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Stephen Metcalf on 1 January 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Steven Hawes as a director on 1 January 2015 | |
14 Apr 2015 | CH01 | Director's details changed for Stephen Metcalf on 1 January 2015 | |
14 Apr 2015 | CH01 | Director's details changed for Dr Ian Kristen Maconochie on 1 January 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Matthew Charles Tomlin Game as a director on 1 January 2015 | |
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|
|
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2014 | AD01 | Registered office address changed from Units 3&4 Croxted Mews 286/288 Croxted Road London SE24 9DA to The Chestnuts Brewers End Takeley Essex CM22 6QJ on 6 November 2014 | |
06 Nov 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | CH01 | Director's details changed for Dr Ian Kristen Maconochie on 1 February 2014 | |
25 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders |