Advanced company searchLink opens in new window

THETMB LTD

Company number 11922838

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-19
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
  • GBP 100