Advanced company searchLink opens in new window

TSM LOGISTICS LIMITED

Company number 04272052

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)
20 Sep 2023 PSC01 Notification of Graeme Alan Connor as a person with significant control on 20 September 2023
20 Sep 2023 PSC07 Cessation of Freight 24 Holdings Limited as a person with significant control on 20 September 2023
20 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with updates
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Nov 2022 PSC05 Change of details for Routemaster Distribution (1982) Limited as a person with significant control on 11 November 2022
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
08 Nov 2022 AD01 Registered office address changed from Block G Dooley Road Felixstowe IP11 3HG England to 7 Rutherford Way Thetford IP24 1HA on 8 November 2022
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
03 Aug 2021 AP01 Appointment of Ross Stephen Patrick Bryant as a director on 3 August 2021
03 Aug 2021 AP01 Appointment of Mr Graeme Alan Connor as a director on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Philippa Corinne Walker as a director on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Ronald John William Hunt as a director on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Mark Bryan Giles as a director on 3 August 2021
03 Aug 2021 TM02 Termination of appointment of Philippa Corinne Walker as a secretary on 3 August 2021
03 Aug 2021 AD01 Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN to Block G Dooley Road Felixstowe IP11 3HG on 3 August 2021
01 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
18 Feb 2021 CH01 Director's details changed for Ms Philippa Corinne Walker on 18 February 2021
18 Feb 2021 CH03 Secretary's details changed for Ms Philippa Corinne Walker on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Ronald John William Hunt on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Mark Bryan Giles on 18 February 2021
01 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020