Advanced company searchLink opens in new window

TME CAPITAL LIMITED

Company number 09090541

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)
08 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
27 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
31 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
26 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
26 Jun 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
25 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
26 Jan 2021 AA Unaudited abridged accounts made up to 31 May 2020
26 Jan 2021 AA01 Previous accounting period shortened from 30 June 2020 to 31 May 2020
12 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-11
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
21 Feb 2020 TM01 Termination of appointment of James Ross Hyett as a director on 13 February 2020
22 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
25 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
09 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
01 Oct 2018 AP01 Appointment of Mr Thomas Michel Ernest Ehret as a director on 1 October 2018
01 Oct 2018 PSC07 Cessation of James Ross Hyett as a person with significant control on 25 September 2018
01 Oct 2018 PSC01 Notification of Thomas Michel Ernest Ehret as a person with significant control on 25 September 2018
18 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
27 Apr 2018 AD01 Registered office address changed from The Old Dairy Derry Hill Farm, Derry Hill Menston Ilkley LS29 6AY England to C/O Windsor Private Office Windsor House Cornwall Road Harrogate HG1 2PW on 27 April 2018
27 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
06 Jul 2017 PSC01 Notification of James Ross Hyett as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016