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)
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
20 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
15 Aug 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
30 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
24 Aug 2015 AP03 Appointment of Ms Anne Gleeson as a secretary on 10 July 2015
24 Aug 2015 AP01 Appointment of Ms Anne Gleeson as a director on 10 July 2015
18 Aug 2015 TM01 Termination of appointment of Thomas Gabriel Bailey as a director on 10 July 2015
20 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Aug 2013 AA01 Previous accounting period extended from 31 May 2013 to 30 June 2013
17 Jul 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
15 May 2013 AD01 Registered office address changed from Chestnut Cottage Gilberts End Hanley Castle Worcestershire WR8 0AS on 15 May 2013
10 May 2013 TM01 Termination of appointment of Venture Nominees (2) Limited as a director
10 May 2013 TM02 Termination of appointment of Venture Nominees (1) Limited as a secretary
02 May 2013 AP01 Appointment of Thomas Gabriel Bailey as a director
02 May 2013 AP01 Appointment of Michael Francis Bailey as a director