Advanced company searchLink opens in new window

T.M.T. HOLDINGS LIMITED

Company number 01037902

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)
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
11 Jan 2024 PSC02 Notification of Overman, Son & Company Limited as a person with significant control on 31 December 2023
11 Jan 2024 PSC07 Cessation of William Loel Seymour Guinness as a person with significant control on 31 December 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
25 Nov 2020 TM02 Termination of appointment of Jose Ann Kirby as a secretary on 17 November 2020
03 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
07 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Dec 2016 AA Accounts for a small company made up to 31 May 2016
12 Jan 2016 AP01 Appointment of Mr Sheridan William Guinness as a director
12 Jan 2016 AP01 Appointment of Mr Sheridan William Guinness as a director on 1 January 2016
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40
06 Jan 2016 CH03 Secretary's details changed for Ms Jose Ann Kirby on 30 January 2015
28 Nov 2015 AA Accounts for a small company made up to 31 May 2015
04 Feb 2015 AA Accounts for a small company made up to 31 May 2014