- Company Overview for TSM LOGISTICS LIMITED (04272052)
- Filing history for TSM LOGISTICS LIMITED (04272052)
- People for TSM LOGISTICS LIMITED (04272052)
- More for TSM LOGISTICS LIMITED (04272052)
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 |