- Company Overview for TMC ASSIST (TRAINING) LTD (09969600)
- Filing history for TMC ASSIST (TRAINING) LTD (09969600)
- People for TMC ASSIST (TRAINING) LTD (09969600)
- More for TMC ASSIST (TRAINING) LTD (09969600)
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) |
---|---|---|---|
20 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
07 May 2024 | AD01 | Registered office address changed from Unit 4 Dane John Woks Gordon Road Canterbury CT1 3PP England to The Hayward Suite, Beta House Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 7 May 2024 | |
07 May 2024 | PSC07 | Cessation of Graham Robin Doughty as a person with significant control on 1 May 2024 | |
07 May 2024 | PSC01 | Notification of Lawrence Steven Cullinane as a person with significant control on 1 May 2024 | |
07 May 2024 | PSC01 | Notification of Matthew James Bassett as a person with significant control on 1 May 2024 | |
07 May 2024 | TM01 | Termination of appointment of Graham Robin Doughty as a director on 1 May 2024 | |
07 May 2024 | AP01 | Appointment of Mr Lawrence Steven Cullinane as a director on 1 May 2024 | |
07 May 2024 | AP01 | Appointment of Mr Matthew James Bassett as a director on 1 May 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
04 Feb 2022 | PSC04 | Change of details for Mr Graham Robin Doughty as a person with significant control on 26 April 2016 | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from 70 Fairview Avenue Rainham Gillingham Kent ME8 0QP England to Unit 4 Dane John Woks Gordon Road Canterbury CT1 3PP on 12 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 |