TIAN MA GLOBAL INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07290801 |
Category | Private Limited Company |
Incorporated | 21 Jun 2010 |
Age | 13 years, 11 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 31 Oct 2012
Category: Address
Type: AD03
Documents
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
Move registers to sail company
Date: 04 Jul 2012
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
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
Change of name notice
Date: 21 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
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
Termination director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Roberts
Documents
Appoint person director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Thomas Johnson
Documents
Some Companies
UNIT 15 ADAMS BUSINESS CENTRE,BASILDON,SS14 3JF
Number: | 03269620 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM BARN,WORCESTER,WR7 4JU
Number: | 01646186 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOUCHE ROSS & CO,LEEDS.,LS1 2AJ
Number: | 02478219 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 09507990 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARQUEN HOUSE,ST ALBANS,AL3 4PQ
Number: | 05005263 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 -111,LONDON,EC4A 2AB
Number: | 04950929 |
Status: | ACTIVE |
Category: | Private Limited Company |