Advanced company searchLink opens in new window

T & S MINGS LIMITED

Company number 10521620

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)
30 Jan 2024 AA Micro company accounts made up to 31 May 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 May 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Aug 2020 PSC01 Notification of Fang Wang Xiou as a person with significant control on 24 August 2020
24 Aug 2020 AP01 Appointment of Mr Fang Wang Xiou as a director on 24 August 2020
24 Aug 2020 PSC07 Cessation of Yoke Sun Wong as a person with significant control on 24 August 2020
24 Aug 2020 TM01 Termination of appointment of Yoke Sun Wong as a director on 24 August 2020
28 Jan 2020 AD01 Registered office address changed from C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB England to 40-41 Church Street Falmouth TR11 3EF on 28 January 2020
26 Nov 2019 AA Micro company accounts made up to 31 May 2019
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
20 Aug 2019 AD01 Registered office address changed from C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB on 20 August 2019
13 Mar 2019 AD01 Registered office address changed from C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 13 March 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
01 Nov 2018 PSC07 Cessation of Fang Wang Xiou as a person with significant control on 1 June 2018
01 Nov 2018 PSC01 Notification of Yoke Sun Wong as a person with significant control on 1 June 2018
01 Nov 2018 TM01 Termination of appointment of Fang Wang Xiou as a director on 1 June 2018
01 Nov 2018 AP01 Appointment of Mr Yoke Sun Wong as a director on 1 June 2018
28 Jul 2018 AA Micro company accounts made up to 31 May 2018
28 Jul 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 May 2018
08 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017