Advanced company searchLink opens in new window

TMS SHAREHOLDER LTD

Company number 11502511

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2023 AA Accounts for a dormant company made up to 31 August 2023
08 Feb 2023 PSC01 Notification of Maline Jarju as a person with significant control on 2 January 2023
29 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 29 January 2023
07 Jan 2023 TM01 Termination of appointment of Uwe Ahrens as a director on 5 January 2023
26 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 TM01 Termination of appointment of Thomas Vetter as a director on 24 October 2022
25 Oct 2022 AP01 Appointment of Mr Maline Jarju as a director on 24 October 2022
25 Oct 2022 AP01 Appointment of Mr Uwe Ahrens as a director on 24 October 2022
25 Oct 2022 AA Accounts for a dormant company made up to 31 August 2022
25 Oct 2022 CS01 Confirmation statement made on 5 August 2022 with updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 AA Accounts for a dormant company made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
05 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
05 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
05 Oct 2020 AD01 Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR United Kingdom to 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 5 October 2020
10 May 2020 AA Accounts for a dormant company made up to 31 August 2019
05 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-06
  • GBP 1