Advanced company searchLink opens in new window

ILLUMINATE TMC LTD

Company number 09872531

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)
22 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Mar 2023 PSC04 Change of details for Ms Rachel Esme Larcombe as a person with significant control on 2 March 2023
03 Mar 2023 PSC04 Change of details for Mr Thomas Francis as a person with significant control on 2 March 2023
03 Mar 2023 CH01 Director's details changed for Mr Thomas Francis on 2 March 2023
25 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
03 Nov 2022 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 138 High Street Crediton Devon EX17 3DX on 3 November 2022
17 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
26 Aug 2022 AA01 Previous accounting period shortened from 28 November 2021 to 27 November 2021
01 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with updates
01 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
26 Aug 2021 AA01 Previous accounting period shortened from 29 November 2020 to 28 November 2020
05 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
06 Apr 2020 CH01 Director's details changed for Mr Thomas Francis on 6 April 2020
28 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
17 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
31 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
29 Jul 2018 CH01 Director's details changed for Mr Thomas Francis on 29 July 2018
21 May 2018 AD02 Register inspection address has been changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
24 Nov 2017 AD03 Register(s) moved to registered inspection location Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
24 Nov 2017 AD02 Register inspection address has been changed to Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
23 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates