TM INSULATION LTD
Status | ACTIVE |
Company No. | 10756102 |
Category | |
Incorporated | 05 May 2017 |
Age | 7 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TM INSULATION LTD is an active with number 10756102. It was incorporated 7 years, 2 months, 26 days ago, on 05 May 2017. The company address is 25 Turnpike Court 25 Turnpike Court, Milton Keynes, MK17 8UA, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Notification of a person with significant control
Date: 27 Mar 2023
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ionut Bogdan Clinciu
Notification date: 2022-06-01
Documents
Withdrawal of a person with significant control statement
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-03-27
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Mr Ionut Bogdan Clinciu
Documents
Certificate change of name company
Date: 04 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ctab transport LTD\certificate issued on 04/05/22
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-10
Officer name: Mr Ionut Bogdan Clinciu
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-10
Officer name: Mr Ionut Bogdan Clinciu
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-11
Old address: 33 Wood Street Woburn Sands Milton Keynes MK17 8PH England
New address: 25 Turnpike Court Woburn Sands Milton Keynes MK17 8UA
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2020
Action Date: 31 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-31
Old address: Flat 6 51 Park Road Cox Court Barnet EN4 9TD England
New address: 33 Wood Street Woburn Sands Milton Keynes MK17 8PH
Documents
Confirmation statement with no updates
Date: 09 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-12
Officer name: Mr Ionut Bogdan Clinciu
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
Change date: 2018-05-14
Old address: 93 Stanborough Avenue Borehamwood WD6 5LT United Kingdom
New address: Flat 6 51 Park Road Cox Court Barnet EN4 9TD
Documents
Some Companies
MERYLL HOUSE,BROMSGROVE,B61 7DN
Number: | 09975051 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYWOOD HOUSE,ERDINGTON,B24 8QJ
Number: | 00453422 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 BLEAN ROAD,GILLINGHAM,ME8 6UD
Number: | 11139025 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOSPEL BUSINESS SERVICES LIMITED
THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU
Number: | 08909879 |
Status: | ACTIVE |
Category: | Private Limited Company |
91A AGAR GROVE,LONDON,NW1 9UE
Number: | 11668022 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEMLOCK FARM,DORCHESTER,DT2 0PY
Number: | 11486164 |
Status: | ACTIVE |
Category: | Private Limited Company |