TM SEARCH CHOICE LIMITED: Filings
Overview
Company Name | TM SEARCH CHOICE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05281723 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for TM SEARCH CHOICE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Nicholas Guy Richards as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Termination of appointment of Paul Edward Albone as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Joseph David Pepper as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 052817230002 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Charlie Maccready as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Warren Proud as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Durbin St George as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Johannes Maerz as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 052817230002, created on Apr 28, 2022 | 81 pages | MR01 | ||||||||||
Register inspection address has been changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to Cannon Place 78 Cannon Street London EC4N 6AF | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Courtyard House the Square Lightwater Surrey GU18 5SS England to 1200 Delta Business Park Swindon Wiltshire SN5 7XZ on Jan 05, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of Mr Charlie Maccready as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Proud as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tom Durbin St George as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1200 Delta Business Park Swindon Wiltshire SN5 7XZ England to Courtyard House the Square Lightwater Surrey GU18 5SS on Jul 13, 2021 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0