Download leads from Nexok and grow your business. Find out more

TMAI Limited

Documents

Total Documents104
Total Pages526

Filing History

16 November 2020Confirmation statement made on 2 November 2020 with no updates
30 September 2020Total exemption full accounts made up to 29 September 2019
25 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019
28 November 2019Confirmation statement made on 2 November 2019 with updates
20 June 2019Total exemption full accounts made up to 30 September 2018
22 November 2018Confirmation statement made on 2 November 2018 with no updates
4 October 2018Change of details for Mrs Claire Louise Shaw as a person with significant control on 19 September 2018
4 October 2018Director's details changed for Mrs Claire Louise Shaw on 19 September 2018
27 June 2018Total exemption full accounts made up to 30 September 2017
9 November 2017Confirmation statement made on 2 November 2017 with no updates
9 November 2017Confirmation statement made on 2 November 2017 with no updates
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
3 November 2016Confirmation statement made on 2 November 2016 with updates
3 November 2016Confirmation statement made on 2 November 2016 with updates
4 October 2016Satisfaction of charge 3 in full
4 October 2016Satisfaction of charge 1 in full
4 October 2016Satisfaction of charge 3 in full
4 October 2016Satisfaction of charge 2 in full
4 October 2016Satisfaction of charge 2 in full
4 October 2016Satisfaction of charge 1 in full
1 August 2016Registered office address changed from Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL United Kingdom to Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL on 1 August 2016
1 August 2016Registered office address changed from Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL United Kingdom to Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL on 1 August 2016
27 July 2016Termination of appointment of Alistair Rae Burns as a director on 20 July 2016
27 July 2016Termination of appointment of Robert Ian Shaw as a director on 20 July 2016
27 July 2016Termination of appointment of Robert Ian Shaw as a director on 20 July 2016
27 July 2016Termination of appointment of Alistair Rae Burns as a director on 20 July 2016
7 July 2016Registered office address changed from Tailmormade House Unit 1 Olympic Park Olympic Way Warrington Cheshire Wa2 Oyl to Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL on 7 July 2016
7 July 2016Registered office address changed from Tailmormade House Unit 1 Olympic Park Olympic Way Warrington Cheshire Wa2 Oyl to Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL on 7 July 2016
28 June 2016Total exemption small company accounts made up to 30 September 2015
28 June 2016Total exemption small company accounts made up to 30 September 2015
19 January 2016Registration of charge 070641220006, created on 19 January 2016
19 January 2016Registration of charge 070641220006, created on 19 January 2016
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
1 July 2015Total exemption small company accounts made up to 30 September 2014
1 July 2015Total exemption small company accounts made up to 30 September 2014
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
4 July 2014Total exemption small company accounts made up to 30 September 2013
4 July 2014Total exemption small company accounts made up to 30 September 2013
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
4 July 2013Accounts for a small company made up to 30 September 2012
4 July 2013Accounts for a small company made up to 30 September 2012
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
11 September 2012Particulars of a mortgage or charge / charge no: 5
11 September 2012Particulars of a mortgage or charge / charge no: 5
8 September 2012Particulars of a mortgage or charge / charge no: 4
8 September 2012Particulars of a mortgage or charge / charge no: 4
12 April 2012Total exemption small company accounts made up to 30 September 2011
12 April 2012Total exemption small company accounts made up to 30 September 2011
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
12 October 2011Particulars of a mortgage or charge / charge no: 3
12 October 2011Particulars of a mortgage or charge / charge no: 2
12 October 2011Particulars of a mortgage or charge / charge no: 2
12 October 2011Particulars of a mortgage or charge / charge no: 3
7 October 2011Registered office address changed from Unit 2 Wellfield Business Park Preston Brook Runcorn Cheshire WA7 3FR United Kingdom on 7 October 2011
7 October 2011Registered office address changed from Unit 2 Wellfield Business Park Preston Brook Runcorn Cheshire WA7 3FR United Kingdom on 7 October 2011
7 October 2011Registered office address changed from Unit 2 Wellfield Business Park Preston Brook Runcorn Cheshire WA7 3FR United Kingdom on 7 October 2011
1 August 2011Current accounting period extended from 30 April 2011 to 30 September 2011
1 August 2011Current accounting period extended from 30 April 2011 to 30 September 2011
23 July 2011Particulars of a mortgage or charge / charge no: 1
23 July 2011Particulars of a mortgage or charge / charge no: 1
4 May 2011Registered office address changed from 1 Arnold Street Warrington Cheshire WA1 3BB United Kingdom on 4 May 2011
4 May 2011Registered office address changed from 1 Arnold Street Warrington Cheshire WA1 3BB United Kingdom on 4 May 2011
4 May 2011Registered office address changed from 1 Arnold Street Warrington Cheshire WA1 3BB United Kingdom on 4 May 2011
22 March 2011Change of name notice
22 March 2011Company name changed tailormade alternative investments LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
22 March 2011Company name changed tailormade alternative investments LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
22 March 2011Change of name notice
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
8 November 2010Total exemption small company accounts made up to 30 April 2010
8 November 2010Total exemption small company accounts made up to 30 April 2010
10 September 2010Change of name notice
10 September 2010Company name changed do lobo holdings LIMITED\certificate issued on 10/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
10 September 2010Company name changed do lobo holdings LIMITED\certificate issued on 10/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
10 September 2010Change of name notice
14 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100.00
14 November 2009Appointment of Mr Robert Ian Shaw as a director
14 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100.00
14 November 2009Appointment of Mrs Victoria Anne Burns as a director
14 November 2009Appointment of Mr Robert Ian Shaw as a director
14 November 2009Appointment of Mrs Claire Louise Shaw as a director
14 November 2009Appointment of Mrs Claire Louise Shaw as a director
14 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100.00
14 November 2009Appointment of Mrs Victoria Anne Burns as a director
14 November 2009Appointment of Mr Alistair Rae Burns as a director
14 November 2009Appointment of Mr Alistair Rae Burns as a director
13 November 2009Current accounting period shortened from 30 November 2010 to 30 April 2010
13 November 2009Current accounting period shortened from 30 November 2010 to 30 April 2010
9 November 2009Termination of appointment of Barbara Kahan as a director
9 November 2009Termination of appointment of Barbara Kahan as a director
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing