Advanced company searchLink opens in new window

TMJ NUNEATON LIMITED

Company number 11450590

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)
14 Aug 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
15 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
25 Mar 2021 CH01 Director's details changed for Mrs Tracey Michelle Jackson on 1 March 2021
25 Mar 2021 PSC04 Change of details for Mrs Tracey Michelle Jackson as a person with significant control on 1 March 2021
27 Jul 2020 PSC04 Change of details for Mrs Tracey Michelle Jackson as a person with significant control on 9 September 2019
23 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
03 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2019 CS01 Confirmation statement made on 4 July 2019 with updates
02 Oct 2019 CH01 Director's details changed for Mrs Tracey Michelle Jackson on 9 September 2019
02 Oct 2019 AD01 Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2 October 2019
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 211
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 211
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 211
22 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-05
  • GBP 1