Advanced company searchLink opens in new window

THE TMS GLOBAL NETWORK LIMITED

Company number 11851049

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)
13 Nov 2023 AD01 Registered office address changed from 171 Chillingham Road Newcastle upon Tyne Tyne & Wear NE6 5XN England to Suite 4 Suite 4 4 Queens Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2PP on 13 November 2023
12 Nov 2023 TM01 Termination of appointment of John Caulfield as a director on 10 November 2023
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2023 AD01 Registered office address changed from Pride Media Centre Stonehills Shields Road, Pelaw Gateshead Tyne & Wear NE10 0HW England to 171 Chillingham Road Newcastle upon Tyne Tyne & Wear NE6 5XN on 25 April 2023
15 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AA Micro company accounts made up to 28 February 2021
06 Jan 2022 TM02 Termination of appointment of Thaver Mohammed as a secretary on 31 December 2021
22 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
14 Apr 2021 AD01 Registered office address changed from 40 Mill Road Gateshead NE8 3QW United Kingdom to Pride Media Centre Stonehills Shields Road, Pelaw Gateshead Tyne & Wear NE10 0HW on 14 April 2021
01 Mar 2021 AP01 Appointment of Mr Thaver Zahid Mohammed as a director on 1 March 2021
14 Jan 2021 AD01 Registered office address changed from Global House Hobson Industrial Estate Burnopfield Newcastle upon Tyne Tyne & Wear NE16 6EA England to 40 Mill Road Gateshead NE8 3QW on 14 January 2021
29 Oct 2020 AP01 Appointment of Lord John Caulfield as a director on 29 October 2020
29 Oct 2020 PSC04 Change of details for Lord John Caulfield as a person with significant control on 28 October 2020
29 Oct 2020 TM01 Termination of appointment of the Luna Creative Agency as a director on 29 October 2020
27 Oct 2020 PSC01 Notification of John Caulfield as a person with significant control on 27 October 2020
27 Oct 2020 PSC07 Cessation of Mohammed Kashif Butt as a person with significant control on 27 October 2020
15 Oct 2020 AP02 Appointment of The Luna Creative Agency as a director on 15 October 2020
14 Oct 2020 TM01 Termination of appointment of Mohammed Kashif Butt as a director on 14 October 2020
06 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
06 Sep 2020 CH03 Secretary's details changed for Ms Danielle Carr Louise Carr on 6 September 2020