TM CORPORATE & ADVISORY TRADING LTD
Company number 10540258
- Company Overview for TM CORPORATE & ADVISORY TRADING LTD (10540258)
- Filing history for TM CORPORATE & ADVISORY TRADING LTD (10540258)
- People for TM CORPORATE & ADVISORY TRADING LTD (10540258)
- More for TM CORPORATE & ADVISORY TRADING LTD (10540258)
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 Nov 2024 | CH03 | Secretary's details changed for Mr Patrick Mcdonald on 20 November 2024 | |
20 Nov 2024 | CH01 | Director's details changed for Mr Patrick Mcdonald on 20 November 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Sep 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
17 Sep 2024 | PSC07 | Cessation of Patrick Mcdonald as a person with significant control on 24 July 2024 | |
17 Sep 2024 | PSC02 | Notification of Tm Corporate & Advisory Limited as a person with significant control on 24 July 2024 | |
08 Aug 2024 | CERTNM |
Company name changed patrick mcdonald LTD\certificate issued on 08/08/24
|
|
27 Mar 2024 | AP01 | Appointment of Mr Alessio Marchi as a director on 25 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Alessandro Tureddi as a director on 25 March 2024 | |
27 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
09 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2022 | TM01 | Termination of appointment of Lois Amelia Kelly Cotterell as a director on 20 December 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 24 October 2022 | |
05 Oct 2022 | AP01 | Appointment of Mrs Lois Amelia Kelly Cotterell as a director on 5 October 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
07 Dec 2020 | AD01 | Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP England to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 7 December 2020 | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with updates |