- Company Overview for TMA HEALTHCARE LIMITED (11408797)
- Filing history for TMA HEALTHCARE LIMITED (11408797)
- People for TMA HEALTHCARE LIMITED (11408797)
- More for TMA HEALTHCARE LIMITED (11408797)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
25 Aug 2023 | AD01 | Registered office address changed from No 6, 21 Canon Street, Prioryfield House Canon Street Taunton TA1 1SW England to 18 Princess Rd Taunton Taunton Somerset TA1 4SY on 25 August 2023 | |
25 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 18 Princess Road Taunton TA1 4SY England to No 6, 21 Canon Street, Prioryfield House Canon Street Taunton TA1 1SW on 24 November 2022 | |
08 Sep 2022 | AP01 | Appointment of Dr Ajit Manalimukkil Kandoran as a director on 8 September 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Eric Muzic as a director on 8 September 2022 | |
12 Aug 2022 | PSC01 | Notification of Ajit Kandoran as a person with significant control on 11 August 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Ajit Manalimukkil Kandoran as a director on 12 August 2022 | |
12 Aug 2022 | PSC07 | Cessation of Ajit Manalimukkil Kandoran as a person with significant control on 12 August 2022 | |
12 Aug 2022 | AP01 | Appointment of Mr Eric Muzic as a director on 12 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
03 Aug 2022 | AD01 | Registered office address changed from 9 Osborne Grove Taunton TA1 4RN England to 18 Princess Road Taunton TA1 4SY on 3 August 2022 | |
15 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Feb 2022 | AD01 | Registered office address changed from 18 Princess Road Taunton TA1 4SY United Kingdom to 9 Osborne Grove Taunton TA1 4RN on 8 February 2022 | |
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 27 July 2021
|
|
27 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
17 Oct 2019 | AP03 | Appointment of Mr Jeremy Corke as a secretary on 17 October 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates |