TMI SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 06667738 |
Category | Private Limited Company |
Incorporated | 07 Aug 2008 |
Age | 15 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
TMI SYSTEMS LIMITED is an active private limited company with number 06667738. It was incorporated 15 years, 10 months ago, on 07 August 2008. The company address is Beechey House Beechey House, Crowthorne, RG45 7AW, England.
Company Fillings
Resolution
Date: 30 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 Dec 2023
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saud Fozan Saud Alfozan
Termination date: 2023-12-14
Documents
Notification of a person with significant control statement
Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Dec 2023
Action Date: 13 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ross Matthew Mardell
Cessation date: 2023-12-13
Documents
Cessation of a person with significant control
Date: 15 Dec 2023
Action Date: 13 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-13
Psc name: Christopher Andrew Wright
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Matthew Mardell
Change date: 2023-09-08
Documents
Change person director company with change date
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-08
Officer name: Mr Saud Fozan Saud Alfozan
Documents
Change person director company with change date
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Andrew Wright
Change date: 2023-09-08
Documents
Change person secretary company with change date
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Anne Nelhams
Change date: 2023-09-08
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type unaudited abridged
Date: 02 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 02 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Anne Nelhams
Appointment date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Notification of a person with significant control
Date: 19 Aug 2022
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ross Mardell
Notification date: 2020-01-30
Documents
Notification of a person with significant control
Date: 09 Aug 2022
Action Date: 30 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-30
Psc name: Christopher Wright
Documents
Withdrawal of a person with significant control statement
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-09
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type unaudited abridged
Date: 04 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Move registers to sail company with new address
Date: 10 Aug 2020
Category: Address
Type: AD03
New address: 13 Wareham Road the Warren Bracknell Berkshire RG12 9YT
Documents
Change sail address company with new address
Date: 10 Aug 2020
Category: Address
Type: AD02
New address: 13 Wareham Road the Warren Bracknell Berkshire RG12 9YT
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066677380001
Charge creation date: 2020-07-20
Documents
Termination director company with name termination date
Date: 24 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Paul Devereux Tonks
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Old address: Meadowsweet 13 Wareham Road the Warren Winkfield Berkshire RG12 9YT
New address: Beechey House 87 Church Street Crowthorne RG45 7AW
Change date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Capital allotment shares
Date: 21 Jun 2019
Action Date: 30 May 2019
Category: Capital
Type: SH01
Capital : 8,527 GBP
Date: 2019-05-30
Documents
Capital name of class of shares
Date: 17 Jun 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 17 Jun 2019
Category: Capital
Type: SH10
Documents
Resolution
Date: 17 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Jun 2019
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-30
Officer name: Mr Saud Fozan Saud Alfozan
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Philip James
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type small
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Philip James
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mckeever
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Tonks
Documents
Capital allotment shares
Date: 21 Jun 2010
Action Date: 16 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-16
Capital : 1,754 GBP
Documents
Accounts with accounts type total exemption small
Date: 11 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 11 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon heavens
Documents
Legacy
Date: 02 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 26/03/09\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 02 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/03/09
Documents
Resolution
Date: 02 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr ross matthew mardell
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr simon heavens
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr philip james
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr christopher andrew wright
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs elizabeth anne nelhams
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary abergan reed nominees LIMITED
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director abergan reed LTD
Documents
Some Companies
130 COMER ROAD,WORCESTER,WR2 5JD
Number: | 09119533 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUJUMI PRODUCTIONS LIMITED LIABILITY PARTNERSHIP
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | OC346075 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LANDSBERG & SON(ANTIQUES)LIMITED
45-46 NEW BOND STREET,LONDON,W1S 2SF
Number: | 00558710 |
Status: | ACTIVE |
Category: | Private Limited Company |
182A HIGH STREET,BECKENHAM,BR3 1EW
Number: | 08495745 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TIEVECROM ROAD,NEWRY,BT35 9RU
Number: | NI657897 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WINDSOR WAY,BRIGG,DN20 0EL
Number: | 11539512 |
Status: | ACTIVE |
Category: | Private Limited Company |