Advanced company searchLink opens in new window

T M M C LIMITED

Company number 06247723

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)
19 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Jun 2022 TM02 Termination of appointment of Cosec Management Services as a secretary on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Rory Mack Holly House 37 Marsh Parade Newcastle-Under-Lyme ST5 1BT on 30 June 2022
08 Jun 2022 PSC08 Notification of a person with significant control statement
08 Jun 2022 PSC07 Cessation of Jonathan Martin Edwards as a person with significant control on 28 January 2022
28 Mar 2022 AP01 Appointment of Harvey James Maddocks as a director on 28 March 2022
28 Mar 2022 TM01 Termination of appointment of Jonathan Martin Edwards as a director on 28 March 2022
28 Mar 2022 AP01 Appointment of Michael John Wallace as a director on 28 March 2022
28 Mar 2022 AP01 Appointment of Scott Nathaniel Spencer as a director on 28 March 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
14 Jul 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
03 Mar 2021 PSC01 Notification of Jonathan Martin Edwards as a person with significant control on 3 March 2021
03 Mar 2021 PSC07 Cessation of Bovale Developments as a person with significant control on 3 March 2021
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
16 Jan 2020 TM02 Termination of appointment of Anne Gleeson as a secretary on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Anne Gleeson as a director on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Michael Francis Bailey as a director on 16 January 2020
13 Jan 2020 AP01 Appointment of Mr Jonathan Martin Edwards as a director on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from 4 Belmont Shrewsbury Shropshire SY1 1TE to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 13 January 2020
13 Jan 2020 AP04 Appointment of Cosec Management Services as a secretary on 13 January 2020