Advanced company searchLink opens in new window

TMI SEO LIMITED

Company number 08424945

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 Aug 2025 AA Micro company accounts made up to 28 February 2025
01 Apr 2025 CS01 Confirmation statement made on 1 April 2025 with no updates
22 Nov 2024 AA Micro company accounts made up to 28 February 2024
20 Jun 2024 CS01 Confirmation statement made on 24 April 2024 with updates
09 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 28 February 2022
10 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
17 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Nov 2021 AD01 Registered office address changed from 1 Woodpecker Close Cobham Surrey KT11 2NT United Kingdom to Unit 1.01, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 17 November 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
28 Apr 2021 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to 1 Woodpecker Close Cobham Surrey KT11 2NT on 28 April 2021
04 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
28 Jan 2021 AD01 Registered office address changed from 81 st. Judes Road Englefield Green Egham TW20 0DF United Kingdom to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 28 January 2021
11 Nov 2020 AP01 Appointment of Mrs Marketa Macfarlane as a director on 11 November 2020
09 Nov 2020 PSC04 Change of details for Mr Grant Macfarlane as a person with significant control on 9 November 2020
09 Nov 2020 CH03 Secretary's details changed for Mr Grant Macfarlane on 9 November 2020
09 Nov 2020 CH01 Director's details changed for Mr Grant Macfarlane on 9 November 2020
21 Sep 2020 CH01 Director's details changed for Mr Grant Macfarlane on 21 September 2020
21 Sep 2020 PSC04 Change of details for Mr Grant Macfarlane as a person with significant control on 21 September 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 101
15 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
15 May 2019 AA Total exemption full accounts made up to 28 February 2019
13 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 28 February 2018