TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED
Status | ACTIVE |
Company No. | 02834880 |
Category | Private Limited Company |
Incorporated | 09 Jul 1993 |
Age | 30 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED is an active private limited company with number 02834880. It was incorporated 30 years, 9 months, 19 days ago, on 09 July 1993. The company address is Mentmore 20 Marshfield Road Mentmore 20 Marshfield Road, Cardiff, CF3 2UU, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-26
Officer name: Michael Herbert Joyce
Documents
Appoint person secretary company with name date
Date: 26 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Neil Jones
Appointment date: 2023-09-20
Documents
Notification of a person with significant control
Date: 26 Sep 2023
Action Date: 20 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Neil Jones
Notification date: 2023-09-20
Documents
Termination secretary company with name termination date
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-21
Officer name: Ilga Alpatova
Documents
Cessation of a person with significant control
Date: 26 Sep 2023
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ilga Alpatova
Cessation date: 2023-09-19
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-19
Officer name: Ilga Alpatova
Documents
Appoint person director company with name date
Date: 26 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-20
Officer name: Mr David Neil Jones
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-26
New address: Mentmore 20 Marshfield Road Castleton Cardiff CF3 2UU
Old address: Unit 11 Valleys Innovation Centre Navigation Park Abercynon Mountain Ash Cardiff CF45 4SN
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 31 Jul 2010
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Michael Herbert Joyce
Documents
Change person director company with change date
Date: 31 Jul 2010
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Ilga Alpatova
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from c/o castle investments uk LTD castle house cardiff road taffs well cardiff CF15 7RD
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 09/04/2008 from mentmore 20 marshfield road castleton gwent CF3 2UU
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed ilga alpatova
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary david jones
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/01; no change of members
Documents
Accounts with accounts type small
Date: 09 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/00; full list of members
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 21 Feb 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/98; full list of members
Documents
Accounts with accounts type small
Date: 30 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/97; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 02 Oct 1996
Category: Annual-return
Type: 363b
Description: Return made up to 09/07/96; full list of members
Documents
Legacy
Date: 09 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 28 Feb 1996
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Resolution
Date: 28 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Feb 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 05 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 05/02/96 from: 227 bristol road edgbaston birmingham B5 7UB
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363b
Description: Return made up to 09/07/95; no change of members
Documents
Legacy
Date: 18 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/94; full list of members
Documents
Resolution
Date: 29 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 1993
Category: Capital
Type: 123
Description: £ nc 100/1000000 23/07/93
Documents
Legacy
Date: 29 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 29 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 29 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 29/09/93 from: 21-27 city road cardiff CF2 3BJ
Documents
Certificate change of name company
Date: 29 Jul 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed costsource LIMITED\certificate issued on 30/07/93
Documents
Some Companies
47 STATION ROAD,UXBRIDGE,UB8 3AB
Number: | 04965874 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SWINFORD GARDENS BRIXTON,LONDON,SW9 7LE
Number: | 11828003 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 KATHERINE ROAD,LONDON,E6 1EN
Number: | 11068043 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGENIOUS REAL ESTATE ENTERPRISES 4 LIMITED
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 11348804 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE SQUARE,ABINGDON,OX14 5AR
Number: | 09487620 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 10601167 |
Status: | ACTIVE |
Category: | Private Limited Company |