TBMJ LIMITED
Status | ACTIVE |
Company No. | 07687155 |
Category | Private Limited Company |
Incorporated | 29 Jun 2011 |
Age | 12 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TBMJ LIMITED is an active private limited company with number 07687155. It was incorporated 12 years, 10 months, 9 days ago, on 29 June 2011. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 02 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-16
Psc name: Tracey Suzanne Bailey
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type dormant
Date: 14 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Sean Bailey
Change date: 2020-07-10
Documents
Confirmation statement with updates
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Change person director company with change date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Sean Bailey
Change date: 2019-07-10
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
Old address: Apt 12103, Chynoweth House Trevissome Park Truro TR4 8UN England
Change date: 2019-07-10
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracey Suzanne Bailey
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-29
Psc name: Andrew Sean Bailey
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Termination director company with name termination date
Date: 25 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Suzanne Bailey
Termination date: 2017-07-01
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
New address: Apt 12103, Chynoweth House Trevissome Park Truro TR4 8UN
Old address: 17 Fairview Close Kilburn Belper DE56 0PN
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Some Companies
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 04376095 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CAUSEWAY ROAD,NEWCASTLE,BT33 0DL
Number: | NI632415 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCH STREET,WOODBRIDGE,IP13 9BQ
Number: | 10178588 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 08884517 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HARES VIEW,LEEDS,LS8 4LH
Number: | 09505598 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BRIDGE STREET,NEWTOWNARDS,BT23 5AT
Number: | NI623863 |
Status: | ACTIVE |
Category: | Private Limited Company |