TMI OUTREACH UK LIMITED
Status | ACTIVE |
Company No. | 07304284 |
Category | Private Limited Company |
Incorporated | 05 Jul 2010 |
Age | 13 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TMI OUTREACH UK LIMITED is an active private limited company with number 07304284. It was incorporated 13 years, 11 months, 3 days ago, on 05 July 2010. The company address is 67 Chorley Old Road, Bolton, BL1 3AJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 27 Apr 2024
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luigi Giuseppe Sciambarella
Change date: 2023-08-01
Documents
Notification of a person with significant control
Date: 26 Apr 2024
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-01
Psc name: Lgps Holdings Ltd
Documents
Change to a person with significant control
Date: 26 Apr 2024
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Pamela Sciambarella
Change date: 2023-08-01
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 06 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr Luigi Giuseppe Sciambarella
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Change to a person with significant control
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mrs Pamela Sciambarella
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luigi Giuseppe Sciambarella
Change date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Change person director company with change date
Date: 06 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Luigi Giuseppe Sciambarella
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luigi Giuseppe Sciambarella
Change date: 2019-04-25
Documents
Notification of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pamela Sciambarella
Notification date: 2019-04-25
Documents
Appoint person director company with name date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-25
Officer name: Mrs Pamela Sciambarella
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-25
Psc name: Luigi Giuseppe Sciambarella
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
Old address: 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN England
New address: 67 Chorley Old Road Bolton BL1 3AJ
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luigi Sciambarella
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2015
Action Date: 15 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-15
Old address: Suite 3 Capital House Speke Hall Road Hunts Cross Liverpool Merseyside L24 9GB
New address: 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 12 May 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: 30 Sep 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Old address: Suite 3, Capital House Speke Hall Road Hunts Cross Liverpool Merseyside L24 9GB England
New address: Suite 3 Capital House Speke Hall Road Hunts Cross Liverpool Merseyside L24 9GB
Change date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-30
New address: Suite 3 Capital House Speke Hall Road Hunts Cross Liverpool Merseyside L24 9GB
Old address: Flat 18 11 Chelsea Rise Sheffield South Yorkshire S11 9BS England
Documents
Termination secretary company with name termination date
Date: 30 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-22
Officer name: Phillip Davidson
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-22
Officer name: Phillip Alfred Davidson
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 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 Aug 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Old address: 7 Kings Road Sale Manchester M33 6QB England
Change date: 2013-04-25
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 10 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: 04 Oct 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Some Companies
10 HERCIES ROAD,UXBRIDGE,UB10 9NA
Number: | 11851567 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WELL HOUSE SOUTHAMPTON ROAD,LYMINGTON,SO41 8PT
Number: | 11883125 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE
Number: | 09726292 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COLLEGE ROAD,BROMLEY,BR1 3PT
Number: | 05539787 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SULBY DRIVE,LANCASTER,LA1 4UB
Number: | 11238448 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 08579114 |
Status: | ACTIVE |
Category: | Private Limited Company |