Advanced company searchLink opens in new window

TM TRONIX LTD

Company number 11695156

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)
27 Mar 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Rose Tree Place Shireoaks Worksop Nottinghamshire S81 8GL on 27 March 2024
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2023 AD01 Registered office address changed from 14 Knight's Orchard Whittlesford Cambridge Cambridgeshire CB22 4AG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 August 2023
03 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
02 Apr 2023 AA Total exemption full accounts made up to 30 November 2021
21 Mar 2023 AA Accounts for a dormant company made up to 23 November 2020
21 Mar 2023 PSC07 Cessation of Louis Munro as a person with significant control on 4 March 2023
03 Mar 2023 PSC01 Notification of Ashleigh Tweed as a person with significant control on 2 March 2023
03 Mar 2023 AP01 Appointment of Mrs Ashleigh Tweed as a director on 2 March 2023
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
11 Feb 2023 PSC01 Notification of Louis Munro as a person with significant control on 10 February 2023
11 Feb 2023 AD01 Registered office address changed from 14 High Nook Road Dinnington S25 2PH United Kingdom to 14 Knight's Orchard Whittlesford Cambridge Cambridgeshire CB22 4AG on 11 February 2023
01 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
17 Jan 2019 TM01 Termination of appointment of Louis Munro as a director on 16 January 2019
26 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-26
  • GBP 2