Advanced company searchLink opens in new window

TMBH LIMITED

Company number 10180385

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)
16 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
25 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
22 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
06 Jul 2021 AA Unaudited abridged accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
23 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
19 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
15 May 2019 PSC04 Change of details for Mrs Marlene Louise Bacarese-Hamilton as a person with significant control on 15 May 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
08 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Dec 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
04 Dec 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
26 Apr 2017 CH01 Director's details changed for Mr Tito Adolfo James Bacarese-Hamilton on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Mrs Marlene Louise Bacarese-Hamilton on 20 April 2017
06 Jun 2016 CH01 Director's details changed for Mr Tito Adolfo James Bacarese-Hamilton on 6 June 2016
06 Jun 2016 CH03 Secretary's details changed for Mrs Marlene Louise Bacarese-Hamilton on 6 June 2016
06 Jun 2016 CH01 Director's details changed for Mrs Marlene Louise Bacarese-Hamilton on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from 1st Midas House 62 Goldsworth Road Woking GU21 6LQ United Kingdom to 6 Tulk House Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG on 6 June 2016
14 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-14
  • GBP 100