Advanced company searchLink opens in new window

TMT MANAGEMENT

Company number 12361767

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)
24 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 16 June 2023
20 Oct 2023 PSC02 Notification of Mwb Investments as a person with significant control on 2 June 2023
20 Oct 2023 PSC07 Cessation of Timothy Mark Browning as a person with significant control on 2 June 2023
20 Oct 2023 PSC07 Cessation of Timothy Wyatt Barter as a person with significant control on 2 June 2023
20 Oct 2023 PSC07 Cessation of Michael Wyatt Barter as a person with significant control on 2 June 2023
20 Oct 2023 PSC07 Cessation of Heidi Jane Barter as a person with significant control on 2 June 2023
24 Jul 2023 PSC07 Cessation of Clive Andrew Pavey as a person with significant control on 1 January 2023
24 Jul 2023 PSC07 Cessation of Sarah Marguerite Browning as a person with significant control on 31 May 2023
14 Jul 2023 CS01 16/06/23 Statement of Capital gbp 103
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/10/2023
21 Feb 2023 AD01 Registered office address changed from Clarence House Watercombe Lane Lynx West Trading Estate Yeovil Somerset BA20 2SU to Watercombe Place Watercombe Park Lynx Trading Estate Yeovil BA20 2HL on 21 February 2023
13 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
17 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
14 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital increased by £1 26/02/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2021 MA Memorandum and Articles of Association
14 Mar 2021 SH09 Allotment of a new class of shares by an unlimited company
18 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
18 Dec 2020 CH01 Director's details changed for Michael Wyatt Barker on 18 December 2020
03 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share cap inc/share for share exchange agreement 12/12/2019
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 100