CS01 |
Confirmation statement with no updates 2023-06-26
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 10th, February 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-11-01 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-01
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-26
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 7th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-26
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 8th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-26
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 22nd, March 2020
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from 44 Nursery Grove Gravesend DA11 7BB England to 7 Sun Marsh Way Gravesend DA12 2FE at an unknown date
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-26
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box DA12 2FE 7 7 Sun Marsh Way Gravesend Kent DA12 2FE United Kingdom to 7 Sun Marsh Way Gravesend Kent DA12 2FE on 2018-08-25
filed on: 25th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 24th, March 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 44 Nursery Grove Gravesend Kent DA11 7BB to PO Box DA12 2FE 7 7 Sun Marsh Way Gravesend Kent DA12 2FE on 2018-01-12
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-26
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2016-06-26 with full list of members
filed on: 28th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed tnm accountants LIMITEDcertificate issued on 26/02/16
filed on: 26th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-26 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 29th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-06-26 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Fairfield Square Stuart Road Gravesend DA11 0DT England on 2014-04-28
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-06-26 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-27: 100.00 GBP
capital
|
|
CH01 |
On 2013-08-26 director's details were changed
filed on: 26th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-07-10
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-10
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(36 pages)
|