Advanced company searchLink opens in new window

TMVH LIMITED

Company number 09110772

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)
06 Jul 2023 AA Unaudited abridged accounts made up to 30 November 2022
05 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
11 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
11 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
19 Jul 2021 AA Unaudited abridged accounts made up to 30 November 2020
19 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
23 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
24 Aug 2020 TM01 Termination of appointment of Hendrik Petrus Schoeman as a director on 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
03 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
14 Nov 2018 AP01 Appointment of Mr Hendrik Petrus Schoeman as a director on 9 November 2018
14 Nov 2018 TM01 Termination of appointment of Michael Beresford Hadfield as a director on 9 November 2018
10 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
09 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
22 May 2017 AA Total exemption full accounts made up to 30 November 2016
22 Mar 2017 AD01 Registered office address changed from C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD England to C/O Burgess Diagnostics Limited Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 22 March 2017
11 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
31 May 2016 AD01 Registered office address changed from C/O C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD England to C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD on 31 May 2016
11 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Intercreditor deed 31/03/2016
25 Apr 2016 MA Memorandum and Articles of Association
13 Apr 2016 AD01 Registered office address changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT to C/O C/O Burgess Diagnostics Limited Earnshaw Business Centre Hugh Lane Preston PR26 6PD on 13 April 2016
04 Apr 2016 TM01 Termination of appointment of Trevor George Corry Thomas as a director on 31 March 2016
04 Apr 2016 AP01 Appointment of Mr Paul Aaron Betts as a director on 31 March 2016