- Company Overview for THETMB LTD (11922838)
- Filing history for THETMB LTD (11922838)
- People for THETMB LTD (11922838)
- More for THETMB LTD (11922838)
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 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
20 Feb 2024 | CERTNM |
Company name changed sport assist LTD\certificate issued on 20/02/24
|
|
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 | |
05 Jun 2023 | PSC04 | Change of details for Mr Tyrelle Mcleod-Bentley as a person with significant control on 25 January 2023 | |
02 Jun 2023 | PSC04 | Change of details for Mr Tyrelle Mcleod-Bentley as a person with significant control on 25 January 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
26 Jan 2023 | PSC04 | Change of details for Mr Tyrelle Mcleod-Bentley as a person with significant control on 25 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Tyrelle Mcleod-Bentley on 25 January 2023 | |
25 Jan 2023 | PSC04 | Change of details for Mr Tyrelle Mcleod-Bentley as a person with significant control on 25 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from 52 Farmborough Netherfield Milton Keynes MK6 4HG England to 17 Hazelwick Drive Great Denham Bedford MK40 4SU on 25 January 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Junior Osei-Tutu as a director on 25 January 2023 | |
25 Jan 2023 | PSC07 | Cessation of Junior Osei-Tutu as a person with significant control on 25 January 2023 | |
18 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
12 Mar 2021 | AD01 | Registered office address changed from Flat 17 Oldman Court Marvels Lane London SE12 9PY United Kingdom to 52 Farmborough Netherfield Milton Keynes MK6 4HG on 12 March 2021 | |
21 May 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
03 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-03
|