Advanced company searchLink opens in new window

TMS GROUP UK LIMITED

Company number 01440618

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2022 DS01 Application to strike the company off the register
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
08 Sep 2021 SH02 Consolidation of shares on 3 September 2021
06 Sep 2021 SH19 Statement of capital on 6 September 2021
  • GBP 1
06 Sep 2021 SH20 Statement by Directors
06 Sep 2021 CAP-SS Solvency Statement dated 03/09/21
06 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 03/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 20,002
12 Aug 2021 DS02 Withdraw the company strike off application
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 CC04 Statement of company's objects
15 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 27/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2021 TM01 Termination of appointment of Paul Clement Scott as a director on 7 June 2021
11 Jun 2021 TM02 Termination of appointment of Paul Clement Scott as a secretary on 7 June 2021
12 May 2021 MR04 Satisfaction of charge 62 in full
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
27 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
18 Nov 2019 CH01 Director's details changed for Mrs Alexandria Varley on 15 November 2019
18 Nov 2019 CH03 Secretary's details changed for Mr Paul Clement Scott on 15 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Paul Clement Scott on 15 November 2019