- Company Overview for TMV GROUP LIMITED (13625929)
- Filing history for TMV GROUP LIMITED (13625929)
- People for TMV GROUP LIMITED (13625929)
- More for TMV GROUP LIMITED (13625929)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 May 2024 | AD01 | Registered office address changed from 10 Waterson Street London E2 8HL United Kingdom to 9 North Parade Mollison Way Edgware HA8 5QH on 2 May 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
30 Oct 2023 | TM01 | Termination of appointment of Syed Haseeb Fahim Raza Rizvi as a director on 19 October 2023 | |
30 Oct 2023 | PSC07 | Cessation of Syed Haseeb Fahim Raza Rizvi as a person with significant control on 19 October 2023 | |
30 Oct 2023 | PSC01 | Notification of Sakina Masooda Nawrozzadeh as a person with significant control on 19 October 2023 | |
08 Aug 2023 | AP01 | Appointment of Ms Sakina Masooda Nawrozzadeh as a director on 26 July 2023 | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
18 May 2023 | AD01 | Registered office address changed from Studio 303 ,B2 Oxgate House Oxgate Lane London NW2 7FT United Kingdom to 10 Waterson Street London E2 8HL on 18 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
02 May 2023 | RT01 | Administrative restoration application | |
14 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-16
|