TM BRANDS LIMITED
Status | ACTIVE |
Company No. | 07382757 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
TM BRANDS LIMITED is an active private limited company with number 07382757. It was incorporated 13 years, 8 months, 12 days ago, on 21 September 2010. The company address is 13 Freeland Park Wareham Road 13 Freeland Park Wareham Road, Poole, BH16 6FA, England.
Company Fillings
Gazette filings brought up to date
Date: 23 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Dissolved compulsory strike off suspended
Date: 24 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stoyan Hristov
Change date: 2022-06-20
Documents
Change to a person with significant control
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-20
Psc name: Mr Stoyan Hristov
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-20
Old address: 12 Floyer Close Richmond Surrey TW10 6HS
New address: 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA
Documents
Gazette filings brought up to date
Date: 10 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Termination secretary company with name termination date
Date: 30 Sep 2020
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zlatka Bimbelova
Termination date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stoyan Hristov
Change date: 2014-09-01
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Old address: 18 James Street Hounslow TW3 1SP England
Change date: 2014-10-14
New address: 12 Floyer Close Richmond Surrey TW10 6HS
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 17 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed life and home LIMITED\certificate issued on 17/01/13
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Some Companies
30 BIRNAM ROAD,LONDON,N4 3LQ
Number: | 07731301 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 DEEPCUT BRIDGE ROAD,CAMBERLEY,GU16 6SD
Number: | 07068004 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 08579652 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HAROLD GARDENS,LEEDS,LS27 8HW
Number: | 10380281 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,EDINBURGH,EH2 4AD
Number: | SC395689 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 33 MCFADDEN COURT,LONDON,E10 5GS
Number: | 08481853 |
Status: | ACTIVE |
Category: | Private Limited Company |