Advanced company searchLink opens in new window

TMA GLOBAL LTD

Company number 07159957

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Apr 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
27 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
16 Apr 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
16 Apr 2020 AD01 Registered office address changed from 28 Underwood Road Haslemere GU27 1JQ England to 58 Maiden Lane Crawley RH11 7QY on 16 April 2020
16 Apr 2020 CH03 Secretary's details changed for Mr Leonard Luis Baldwin on 16 April 2020
16 Apr 2020 PSC04 Change of details for Mr Leonard Luis Baldwin as a person with significant control on 16 April 2020
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 AP03 Appointment of Mr Leonard Luis Baldwin as a secretary on 30 January 2019
30 Jan 2019 PSC01 Notification of Leonard Luis Baldwin as a person with significant control on 29 January 2018
30 Jan 2019 TM01 Termination of appointment of Robert Mark Thrower as a director on 30 January 2019
30 Jan 2019 CS01 Confirmation statement made on 17 February 2018 with updates
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Oct 2017 AD01 Registered office address changed from Maple Suite No. 4 Guardian House Borough Road Godalming Surrey GU7 2AE to 28 Underwood Road Haslemere GU27 1JQ on 7 October 2017