31 TMC LIMITED
Status | ACTIVE |
Company No. | 03981658 |
Category | Private Limited Company |
Incorporated | 27 Apr 2000 |
Age | 24 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
31 TMC LIMITED is an active private limited company with number 03981658. It was incorporated 24 years, 1 month, 4 days ago, on 27 April 2000. The company address is 31a Herne Hill Road 31a Herne Hill Road, SE24 0AX.
Company Fillings
Accounts with accounts type micro entity
Date: 05 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 27 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-27
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Angus Roland Munro
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lobna Munro
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 27 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-27
Documents
Termination director company with name
Date: 21 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cristina Pusceddu
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Termination director company with name
Date: 06 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mogford
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 27 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-27
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 27 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-27
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 27 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-27
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Mogford
Change date: 2010-04-27
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Cristina Pusceddu
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Maurice Lyons
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Gillian Anne Lyons
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 27 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-27
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 27 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-27
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2007
Action Date: 27 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-27
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 18/01/07 from: 4A gowlett road london SE15 4HY
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Legacy
Date: 31 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 31/07/06 from: 4A gowlett road london SE15 4HY
Documents
Accounts amended with made up date
Date: 26 Jun 2006
Action Date: 27 Apr 2006
Category: Accounts
Type: AAMD
Made up date: 2006-04-27
Documents
Legacy
Date: 25 May 2006
Category: Address
Type: 287
Description: Registered office changed on 25/05/06 from: 31A herne hill road london SE24 0AX
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 27 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-27
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 27 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-27
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2004
Action Date: 27 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-27
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 May 2003
Action Date: 27 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-27
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2002
Action Date: 27 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-27
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2002
Action Date: 27 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-27
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Legacy
Date: 15 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 09/05/00--------- £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2000
Category: Address
Type: 287
Description: Registered office changed on 02/05/00 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10127785 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILMARTIN AUTO REPAIRS LIMITED
THE OLD SURGERY,TARBERT,PA29 6UL
Number: | SC546821 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,,FITZROVIA,,W1T 1DG
Number: | 10484375 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 ARISAIG DRIVE,FRASERBURGH,AB43 9NW
Number: | SC533412 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PRIORY GATE,NORTH BERWICK,EH39 4SA
Number: | SC544829 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE,BARKING,IG11 8AU
Number: | 01572345 |
Status: | LIQUIDATION |
Category: | Private Limited Company |