- Company Overview for TMN 24 HOUR LOCKSMITH LIMITED (07385185)
- Filing history for TMN 24 HOUR LOCKSMITH LIMITED (07385185)
- People for TMN 24 HOUR LOCKSMITH LIMITED (07385185)
- More for TMN 24 HOUR LOCKSMITH LIMITED (07385185)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
29 Sep 2021 | CH01 | Director's details changed for Mr Christopher Bland on 20 September 2021 | |
29 Sep 2021 | PSC04 | Change of details for Mr Christopher Bland as a person with significant control on 20 September 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
29 Sep 2020 | PSC04 | Change of details for Mr Christopher Bland as a person with significant control on 1 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Christopher Bland on 29 September 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mr Christopher Bland as a person with significant control on 19 July 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 May 2019 | AD01 | Registered office address changed from 48 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX England to The Mill Pury Hill Business Park Alderton Towcester NN12 7LS on 15 May 2019 | |
11 Apr 2019 | PSC04 | Change of details for Mr Christopher Bland as a person with significant control on 11 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Christopher Bland on 11 April 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
11 Sep 2018 | CH01 | Director's details changed for Christopher Bland on 11 September 2018 | |
11 Sep 2018 | PSC04 | Change of details for Mr Christopher Bland as a person with significant control on 11 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 48 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX on 11 September 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
05 Sep 2017 | PSC04 | Change of details for Mr Christopher Bland as a person with significant control on 3 February 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Feb 2017 | CH01 | Director's details changed for Christopher Bland on 3 February 2017 |