Advanced company searchLink opens in new window

TMEG MANAGEMENT LIMITED

Company number 09760040

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)
19 Sep 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
29 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 30 September 2018
31 Oct 2018 RP04AP01 Second filing for the appointment of Shamir Jiwa as a director
11 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
03 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
01 Sep 2016 CERTNM Company name changed alphasound LIMITED\certificate issued on 01/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
31 Aug 2016 AD01 Registered office address changed from 35 Firs Avenue London England N11 3NE United Kingdom to 3rd Floor, 56-58 High Street Sutton SM1 1EZ on 31 August 2016
31 Aug 2016 AP01 Appointment of Shamir Jiwa as a director on 25 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 31/10/2018.
31 Aug 2016 TM01 Termination of appointment of Darren Symes as a director on 1 January 2016
03 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted