- Company Overview for TME CAPITAL LIMITED (09090541)
- Filing history for TME CAPITAL LIMITED (09090541)
- People for TME CAPITAL LIMITED (09090541)
- More for TME CAPITAL LIMITED (09090541)
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
|
|
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
|
|
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 |