THE MERCHANDISING COMPANY (TMC) LIMITED
Company number 07888525
- Company Overview for THE MERCHANDISING COMPANY (TMC) LIMITED (07888525)
- Filing history for THE MERCHANDISING COMPANY (TMC) LIMITED (07888525)
- People for THE MERCHANDISING COMPANY (TMC) LIMITED (07888525)
- More for THE MERCHANDISING COMPANY (TMC) LIMITED (07888525)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from Chatsworth Fd / 93 Beaumont Road Petts Wood Orpington BR5 1JH United Kingdom to 19 Bickerton Road London N19 5JT on 19 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
07 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
03 Jan 2023 | PSC04 | Change of details for Claire Gibson as a person with significant control on 20 December 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Claire Gibson on 20 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | PSC04 | Change of details for Claire Gibson as a person with significant control on 1 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
01 Feb 2021 | CH01 | Director's details changed for Claire Gibson on 1 December 2020 | |
01 Feb 2021 | CH01 | Director's details changed for Claire Gibson on 1 December 2020 | |
01 Feb 2021 | PSC04 | Change of details for Claire Gibson as a person with significant control on 1 December 2020 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Claire Gibson on 9 January 2020 | |
04 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | AD01 | Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Chatsworth Fd / 93 Beaumont Road Petts Wood Orpington BR5 1JH on 4 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
20 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates |