TMR DESIGNS LTD
Status | ACTIVE |
Company No. | 07591634 |
Category | Private Limited Company |
Incorporated | 05 Apr 2011 |
Age | 13 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
TMR DESIGNS LTD is an active private limited company with number 07591634. It was incorporated 13 years, 1 month, 25 days ago, on 05 April 2011. The company address is 4 Central Terrace 4 Central Terrace, Wigton, CA7 4BP, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
Old address: 72 Whins Close High Harrington Workington CA14 4AD England
New address: 4 Central Terrace Silloth Wigton CA7 4BP
Change date: 2020-08-17
Documents
Confirmation statement with no updates
Date: 10 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
New address: 72 Whins Close High Harrington Workington CA14 4AD
Change date: 2019-03-19
Old address: 22 Ellen Garth Aspatria Wigton Cumbria CA7 3BS
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-21
Officer name: Mr Russel William Taylor
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-16
Officer name: Thomas Bird
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-29
Old address: 21 Queen Street Wigton Cumbria CA7 3AU
New address: 22 Ellen Garth Aspatria Wigton Cumbria CA7 3BS
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts amended with made up date
Date: 05 Mar 2014
Action Date: 30 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-30
Officer name: Matthew James Scott
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew James Scott
Change date: 2012-04-23
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-23
Officer name: Thomas Bird
Documents
Some Companies
33 KING STREET,EMSWORTH,PO10 7AX
Number: | 04579557 |
Status: | ACTIVE |
Category: | Private Limited Company |
72D GROSVENOR AVENUE,LONDON,N5 2NR
Number: | 08677899 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 03943047 |
Status: | ACTIVE |
Category: | Private Limited Company |
586 FLAT 11 BEVERLEY ROAD,HULL,HU6 7LH
Number: | 11560301 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10233913 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THRAPSTON ROAD,HUNTINGDON,PE28 4TD
Number: | 09605327 |
Status: | ACTIVE |
Category: | Private Limited Company |