Advanced company searchLink opens in new window

TMH ASSOCIATES LTD

Company number 08934676

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Oct 2024 PSC07 Cessation of Helen Elizabeth Ryder as a person with significant control on 20 September 2024
08 Oct 2024 PSC07 Cessation of Teresa Robinson as a person with significant control on 20 September 2024
28 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2024 SH08 Change of share class name or designation
28 Sep 2024 MR04 Satisfaction of charge 089346760001 in full
28 Sep 2024 MR04 Satisfaction of charge 089346760002 in full
23 Sep 2024 PSC02 Notification of Envisage Dental Uk Limited as a person with significant control on 20 September 2024
23 Sep 2024 TM01 Termination of appointment of Peter Wakefield as a director on 20 September 2024
23 Sep 2024 TM01 Termination of appointment of David John Ryder as a director on 20 September 2024
23 Sep 2024 TM01 Termination of appointment of Helen Elizabeth Ryder as a director on 20 September 2024
23 Sep 2024 TM01 Termination of appointment of Teresa Robinson as a director on 20 September 2024
23 Sep 2024 AP01 Appointment of Mr Harpreet Singh Gill as a director on 20 September 2024
23 Sep 2024 AP01 Appointment of Dr Sandip Kaur Dau as a director on 20 September 2024
23 Sep 2024 AD01 Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE on 23 September 2024
13 Aug 2024 SH06 Cancellation of shares. Statement of capital on 8 February 2023
  • GBP 60
13 Aug 2024 SH06 Cancellation of shares. Statement of capital on 8 February 2023
  • GBP 60
12 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
27 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 8 February 2023
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2023.
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2022 PSC07 Cessation of Mark Corbett Garner as a person with significant control on 22 April 2022
22 Jul 2022 TM01 Termination of appointment of Mark Corbett Garner as a director on 22 April 2022