AD01 |
Change of registered address from 63 Copperfield Road Rochester ME1 2JE England on Tue, 25th Mar 2025 to 62 Marion Crescent Maidstone ME15 7DU
filed on: 25th, March 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Mar 2025
filed on: 25th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 7th, December 2024
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed tmr group LIMITEDcertificate issued on 25/05/24
filed on: 25th, May 2024
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Tue, 21st May 2024 new director was appointed.
filed on: 22nd, May 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Mar 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Mar 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 25th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 24th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Mar 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Cherrytree Walk Houghton Regis Dunstable LU5 5JJ United Kingdom on Wed, 11th Nov 2020 to 63 Copperfield Road Rochester ME1 2JE
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Nov 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 4th Oct 2019 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 26th Mar 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|