Advanced company searchLink opens in new window

TMA HEALTHCARE LIMITED

Company number 11408797

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 115
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