About

Registered Number: 04840038
Date of Incorporation: 21/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: International House, 10 Churchill Way, Cardiff, CF10 2HE,

 

Tm4b Ltd was registered on 21 July 2003 with its registered office in Cardiff, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIZZARI, Fahed 21 July 2003 - 1
AHMED, Sayed Shakil 10 May 2005 14 July 2013 1
BIZZARI, Farheen 27 November 2003 14 July 2013 1
REHMAN, Mushtaq 18 September 2007 09 June 2014 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 01 August 2019
AD01 - Change of registered office address 01 July 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 09 August 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 15 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 15 May 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 07 October 2013
CH03 - Change of particulars for secretary 07 October 2013
TM01 - Termination of appointment of director 06 October 2013
CH01 - Change of particulars for director 06 October 2013
TM01 - Termination of appointment of director 06 October 2013
TM01 - Termination of appointment of director 06 October 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 05 September 2011
CERTNM - Change of name certificate 21 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CERTNM - Change of name certificate 11 April 2010
CONNOT - N/A 11 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 25 May 2005
225 - Change of Accounting Reference Date 25 May 2005
363s - Annual Return 17 August 2004
287 - Change in situation or address of Registered Office 23 April 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.