Advanced company searchLink opens in new window

T.S.M. LIMITED

Company number 01686094

Filter by category

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)
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
10 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
18 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Martin Ladon as a director on 4 January 2017
18 Apr 2016 AA Total exemption full accounts made up to 31 March 2015
18 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 108
12 Jan 2016 CH01 Director's details changed for Ms Geraldine Wotton on 14 July 2015
12 Jan 2016 CH01 Director's details changed for Ms Mary Annalice Wauer Tsiaperas on 14 July 2015
12 Jan 2016 CH01 Director's details changed for Alasdair Macdonald on 14 July 2015
12 Jan 2016 CH01 Director's details changed for Mr Martin Ladon on 14 July 2015
12 Jan 2016 CH01 Director's details changed for Mr Barry Clifford Hopwood on 14 July 2015
07 Dec 2015 AP01 Appointment of Mr Michael Brian Mccarthy as a director on 26 November 2015
13 Oct 2015 AD02 Register inspection address has been changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Websters 12 Melcombe Place Marylebone London NW1 6JJ
12 Oct 2015 AD03 Register(s) moved to registered inspection location Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
14 Jul 2015 AD01 Registered office address changed from Premier House 2nd Floor, Premier House Elstree Way Borehamwood London WD1 6JH Great Britain to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 14 July 2015
26 May 2015 AP04 Appointment of Michael Laurie Magar Ltd as a secretary on 26 May 2015
26 May 2015 AD01 Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to Premier House 2nd Floor, Premier House Elstree Way Borehamwood London WD1 6JH on 26 May 2015
22 May 2015 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 22 May 2015
20 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 108
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 TM01 Termination of appointment of Jessica Hyde as a director on 23 September 2014
21 Oct 2014 TM01 Termination of appointment of Matthew John Lockwood-Wingate as a director on 26 September 2014
03 Sep 2014 TM01 Termination of appointment of John Mcfadden as a director on 18 June 2014
03 Sep 2014 AP01 Appointment of Ms Mary Annalice Wauer Tsiaperas as a director on 18 June 2014
03 Sep 2014 TM01 Termination of appointment of Norman Fancett as a director on 18 June 2014