Advanced company searchLink opens in new window

TMG (2001) LIMITED

Company number 04262601

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)
04 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Aug 2018 AD01 Registered office address changed from Bittesby House 4 Mere Lane Bittesby Lutterworth Leicestrshire LE17 4JH to Nimlok House Booth Drive Park Farm Industrial Estate Wellingborough NN8 6NL on 6 August 2018
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
21 Dec 2015 AP03 Appointment of Mr Jeremy Dean Roberts as a secretary on 30 November 2015
21 Dec 2015 TM02 Termination of appointment of Simon James Boswell as a secretary on 30 November 2015
23 Sep 2015 AA Full accounts made up to 31 December 2014
26 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
29 Sep 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100,000
10 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100,000
31 Jul 2013 AP03 Appointment of Mr Simon James Boswell as a secretary