TIAN MA GLOBAL INVESTMENTS LIMITED

4 Station Court 4 Station Court, Cannock, WS11 0EJ, Staffordshire
StatusACTIVE
Company No.07290801
CategoryPrivate Limited Company
Incorporated21 Jun 2010
Age13 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

TIAN MA GLOBAL INVESTMENTS LIMITED is an active private limited company with number 07290801. It was incorporated 13 years, 11 months, 13 days ago, on 21 June 2010. The company address is 4 Station Court 4 Station Court, Cannock, WS11 0EJ, Staffordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tian ma retail solutions LIMITED\certificate issued on 11/08/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

Accounts with accounts type total exemption full

Date: 31 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Move registers to sail company

Date: 31 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 31 Oct 2012

Category: Address

Type: AD02

Old address: St Andrews House 62 Bridge Street Manchester Greater Manchester M3 3BW

Documents

View document PDF

Move registers to sail company

Date: 04 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thomas Johnson

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Old address: St Andrews House 62 Bridge Street Manchester M3 3BW

Change date: 2012-01-10

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Old address: Unit 8 Bridgtown Business Centre North Street Bridgtown Cannock Staffordshire WS11 0XJ

Change date: 2011-02-01

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed park house management advisors LIMITED\certificate issued on 21/12/10

Documents

View document PDF

Change of name notice

Date: 21 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-03

Old address: C/O Millbank Edge Llp 129 Deansgate Manchester M3 3WR

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Roberts

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Thomas Johnson

Documents

View document PDF

Incorporation company

Date: 21 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABI'S CATERING SUPPLIER LTD.

UNIT 15 ADAMS BUSINESS CENTRE,BASILDON,SS14 3JF

Number:03269620
Status:ACTIVE
Category:Private Limited Company

GRANGE HOLDINGS LIMITED

CHURCH FARM BARN,WORCESTER,WR7 4JU

Number:01646186
Status:ACTIVE
Category:Private Limited Company

MEDIA INNS LIMITED

C/O TOUCHE ROSS & CO,LEEDS.,LS1 2AJ

Number:02478219
Status:LIQUIDATION
Category:Private Limited Company

REXCROFT INVESTMENTS LIMITED

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:09507990
Status:ACTIVE
Category:Private Limited Company

SMARTVOX LIMITED

ARQUEN HOUSE,ST ALBANS,AL3 4PQ

Number:05005263
Status:ACTIVE
Category:Private Limited Company

SPRUCEFLAIR LIMITED

107 -111,LONDON,EC4A 2AB

Number:04950929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source