TMC ADVISORY SERVICES LTD
Status | ACTIVE |
Company No. | 08118639 |
Category | Private Limited Company |
Incorporated | 26 Jun 2012 |
Age | 11 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
TMC ADVISORY SERVICES LTD is an active private limited company with number 08118639. It was incorporated 11 years, 11 months, 5 days ago, on 26 June 2012. The company address is 6 Pump Court 6 Pump Court, London, EC4Y 7AR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 23 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 27 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 27 May 2023
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 19 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanda Puljic-Cadman
Termination date: 2023-04-06
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-03
New address: 6 Pump Court Temple London EC4Y 7AR
Old address: 5th Floor, 30-31 Furnival Street London EC4A 1JQ United Kingdom
Documents
Confirmation statement with updates
Date: 24 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2021
Action Date: 28 Feb 2021
Category: Address
Type: AD01
Old address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom
New address: 5th Floor, 30-31 Furnival Street London EC4A 1JQ
Change date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Toby Mace Cadman
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Old address: C/O Philip Friede & Co. Ltd 3rd Floor, Premier House 12-13 Hatton Garden London EC1N 8AN
New address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP
Change date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Change account reference date company current shortened
Date: 23 Aug 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sanda Puljic-Cadman
Change date: 2012-07-25
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-25
Officer name: Toby Mace Cadman
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09473687 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GET STARTED FORMATIONS LIMITED
1 PRIMROSE STREET,LONDON,EC2A 2EX
Number: | 11856105 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 TANTALLON GARDENS, BELLSQUARRY, LIVINGSTON TANTALLON GARDENS,LIVINGSTON,EH54 9AT
Number: | SC598788 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 SEVEN SISTERS ROAD,LONDON,N7 7QR
Number: | 09629532 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11530780 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
34 NORRICE LEA,LONDON,
Number: | 10935179 |
Status: | ACTIVE |
Category: | Private Limited Company |