Advanced company searchLink opens in new window

TM PERFORMANCE LIMITED

Company number 07299664

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2018 DS01 Application to strike the company off the register
14 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
25 Feb 2017 TM01 Termination of appointment of Jonathan Gilbert as a director on 23 February 2017
23 Feb 2017 AD01 Registered office address changed from 1a Lovelace Villas 1 Albany Crescent Claygate Esher Surrey KT10 0PE to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 23 February 2017
21 Feb 2017 AD01 Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to 1a Lovelace Villas 1 Albany Crescent Claygate Esher Surrey KT10 0PE on 21 February 2017
05 Dec 2016 AD01 Registered office address changed from 1a Lovelace Villas 1 Albany Crescent Claygate Esher Surrey KT10 0PE to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 5 December 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 400
07 Jul 2015 CH03 Secretary's details changed for Teresa Olafsson on 7 July 2015
07 Jul 2015 AD01 Registered office address changed from Unit C5 1st Floor Bell Close Newnham Industrial Estate, Plympton Plymouth Devon PL7 4PB to 1a Lovelace Villas 1 Albany Crescent Claygate Esher Surrey KT10 0PE on 7 July 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 400
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
14 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Agreed 02/03/2013
03 May 2013 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 400
11 Apr 2013 AP01 Appointment of Mr Jonathan Gilbert as a director
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012