- Company Overview for T.S.M. LIMITED (01686094)
- Filing history for T.S.M. LIMITED (01686094)
- People for T.S.M. LIMITED (01686094)
- More for T.S.M. LIMITED (01686094)
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) |
---|---|---|---|
30 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
10 Nov 2023 | AP01 | Appointment of Mayuri Sriparam as a director on 1 November 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Joshua Robert Liddle as a director on 30 August 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Paul Colin Thomas Carter on 7 September 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Paul Colin Thomas Carter as a director on 23 August 2023 | |
05 Sep 2023 | AP01 | Appointment of Mr Scott Marcus Barnett as a director on 23 August 2023 | |
31 May 2023 | TM01 | Termination of appointment of Alasdair Macdonald as a director on 31 May 2023 | |
31 May 2023 | AP01 | Appointment of Ms Joy Doreen Chopp as a director on 31 May 2023 | |
31 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
11 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
29 Oct 2021 | AD01 | Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021 | |
30 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
05 Mar 2021 | AA | Accounts for a small company made up to 31 March 2019 | |
23 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
16 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2021 | AD01 | Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2020 | TM01 | Termination of appointment of Michael Brian Mccarthy as a director on 8 July 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from Caretakers Office Tamar Square Charteris Road Woodford Essex IG8 0EA United Kingdom to 9 Spring Street London W2 3RA on 27 February 2020 | |
31 Jan 2020 | TM02 | Termination of appointment of Pod Group Services Limited as a secretary on 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates |