TM4B LTD



Company Documents

DateDescription
12/03/2412 March 2024 NewFirst Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

18/08/2318 August 2023 Change of details for Mr Fahed Bizzari as a person with significant control on 2021-05-04

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 6 STATION ROAD WEST HENDON LONDON NW4 4PZ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
22/07/1522 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ REHMAN

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
07/10/137 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / FAHED BIZZARI / 14/07/2013

View Document

06/10/136 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / FAHED ABDULMAJID BIZZARI / 14/07/2013

View Document



06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR FARHEEN BIZZARI

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR SAYED AHMED

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR FARHEEN BIZZARI

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
30/09/1230 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/115 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED OAS GOC LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARHEEN BIZZARI / 21/07/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAHED ABDULMAJID BIZZARI / 21/07/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAYED SHAKIL AHMED / 21/07/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUSHTAQ REHMAN / 21/07/2010

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED SMS-COMMS UK LIMITED CERTIFICATE ISSUED ON 11/04/10

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1011 April 2010 CHANGE OF NAME 01/04/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 162A THE BROADWAY WEST HENDON LONDON NW9 7AA

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company