TMC MANAGEMENT CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07539466 |
Category | Private Limited Company |
Incorporated | 23 Feb 2011 |
Age | 13 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
TMC MANAGEMENT CONSULTING LIMITED is an active private limited company with number 07539466. It was incorporated 13 years, 3 months, 7 days ago, on 23 February 2011. The company address is Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 14 May 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Gazette filings brought up to date
Date: 19 Apr 2023
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-18
Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England
New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Lee
Change date: 2021-03-09
Documents
Change to a person with significant control
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Lee
Change date: 2021-03-09
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 24 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Lee
Change date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
Old address: C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG
Change date: 2015-05-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-24
Old address: C/O Boox Limited Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-12
Old address: C/O Liquid Numbers Limited 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom
Documents
Some Companies
153C HIGH ROAD,LONDON,NW10 2SG
Number: | 03010168 |
Status: | ACTIVE |
Category: | Private Limited Company |
FS EQUESTRIAN SERVICES LIMITED
3RD FLOOR, 207,LONDON,W1B 3HH
Number: | 10557861 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHBURY COLLEGE,PORTSMOUTH,PO6 2SA
Number: | 10026611 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
254 WELLINGTON STREET,GRIMSBY,DN32 7JP
Number: | 11617915 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O. COLLINS DALE CAPITAL PARTNERS LTD,LONDON,EC4N 4SJ
Number: | 11592728 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNCIL OF THE INNS OF COURT
GROUND FLOOR, 9 GRAY'S INN SQUARE,LONDON,WC1R 5JD
Number: | 08804708 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |