- Company Overview for THE TMS GLOBAL NETWORK LIMITED (11851049)
- Filing history for THE TMS GLOBAL NETWORK LIMITED (11851049)
- People for THE TMS GLOBAL NETWORK LIMITED (11851049)
- More for THE TMS GLOBAL NETWORK LIMITED (11851049)
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 |