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

TMVM Engineering Consultants Limited

Documents

Total Documents43
Total Pages190

Filing History

31 August 2020Confirmation statement made on 28 August 2020 with no updates
25 June 2020Total exemption full accounts made up to 31 August 2019
28 August 2019Confirmation statement made on 28 August 2019 with updates
30 May 2019Total exemption full accounts made up to 31 August 2018
6 September 2018Confirmation statement made on 28 August 2018 with updates
31 May 2018Total exemption full accounts made up to 31 August 2017
29 August 2017Confirmation statement made on 28 August 2017 with updates
29 August 2017Notification of Veronica Mombeini as a person with significant control on 29 August 2016
29 August 2017Confirmation statement made on 28 August 2017 with updates
29 August 2017Change of details for Mr Torraj Mombeini as a person with significant control on 29 August 2016
29 August 2017Change of details for Mr Torraj Mombeini as a person with significant control on 29 August 2016
29 August 2017Notification of Veronica Mombeini as a person with significant control on 29 August 2016
29 August 2017Notification of Veronica Mombeini as a person with significant control on 29 August 2017
30 May 2017Total exemption small company accounts made up to 31 August 2016
30 May 2017Total exemption small company accounts made up to 31 August 2016
4 April 2017Appointment of Mrs Veronica Mombeini as a director on 29 August 2016
4 April 2017Appointment of Mrs Veronica Mombeini as a director on 29 August 2016
4 April 2017Statement of capital following an allotment of shares on 29 August 2016
  • GBP 2
4 April 2017Statement of capital following an allotment of shares on 29 August 2016
  • GBP 2
30 August 2016Confirmation statement made on 28 August 2016 with updates
30 August 2016Director's details changed for Mr Torraj Mombeini on 5 April 2016
30 August 2016Confirmation statement made on 28 August 2016 with updates
30 August 2016Director's details changed for Mr Torraj Mombeini on 5 April 2016
17 May 2016Total exemption small company accounts made up to 31 August 2015
17 May 2016Total exemption small company accounts made up to 31 August 2015
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
22 April 2015Total exemption small company accounts made up to 31 August 2014
22 April 2015Total exemption small company accounts made up to 31 August 2014
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
11 September 2013Appointment of Mr Torraj Mombeini as a director
11 September 2013Appointment of Mr Torraj Mombeini as a director
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
28 August 2013Termination of appointment of Cosec Limited as a secretary
28 August 2013Termination of appointment of James Mcmeekin as a director
28 August 2013Termination of appointment of Cosec Limited as a secretary
28 August 2013Termination of appointment of Cosec Limited as a director
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
28 August 2013Termination of appointment of Cosec Limited as a director
28 August 2013Termination of appointment of James Mcmeekin as a director
28 August 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 August 2013
28 August 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 August 2013
Sign up now to grow your client base. Plans & Pricing