Advanced company searchLink opens in new window

TM CONNECT LIMITED

Company number 06967012

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)
23 May 2024 AD04 Register(s) moved to registered office address 5th Floor Halo Counterslip Bristol BS1 6AJ
23 May 2024 AD01 Registered office address changed from Chapter House, 16 Brunswick Place London N1 6DZ England to 5th Floor Halo Counterslip Bristol BS1 6AJ on 23 May 2024
23 May 2024 PSC05 Change of details for Totallymoney Holdings 2 Limited as a person with significant control on 23 May 2024
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
31 Jul 2023 MR01 Registration of charge 069670120007, created on 27 July 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
18 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
06 Sep 2022 AA Accounts for a small company made up to 31 December 2021
25 Jul 2022 CH01 Director's details changed for Stuart Alastair Douglas on 8 July 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
30 Jun 2021 AD02 Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH to 2 Temple Back East Temple Quay Bristol BS1 6EG
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
28 Jun 2021 AD03 Register(s) moved to registered inspection location 27-28 Eastcastle Street London W1W 8DH
24 Jun 2021 PSC05 Change of details for Totallymoney Holdings 2 Limited as a person with significant control on 8 July 2019
19 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
04 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
03 Dec 2019 PSC05 Change of details for Media Ingenuity Holdings Limited as a person with significant control on 22 November 2019
25 Oct 2019 MR01 Registration of charge 069670120006, created on 18 October 2019
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
17 Jul 2019 AP01 Appointment of Graham Arthur Edward Crowe as a director on 20 June 2019