- Company Overview for TPTRACKER LTD (04945414)
- Filing history for TPTRACKER LTD (04945414)
- People for TPTRACKER LTD (04945414)
- More for TPTRACKER LTD (04945414)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
29 Aug 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
24 Apr 2023 | CERTNM |
Company name changed arena partnership LIMITED\certificate issued on 24/04/23
|
|
21 Apr 2023 | AD01 | Registered office address changed from The Union Building Rose Lane Norwich NR1 1BY England to Office, 31 Cattle Market Street Norwich Norfolk NR1 3DY on 21 April 2023 | |
10 Feb 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
16 Dec 2021 | PSC01 | Notification of Jamie Owen as a person with significant control on 13 December 2021 | |
16 Dec 2021 | PSC01 | Notification of Sandra Grange as a person with significant control on 13 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Jamir Owen on 13 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Miss Sandra Grange as a director on 13 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Jamir Owen as a director on 13 December 2021 | |
16 Dec 2021 | PSC07 | Cessation of Alan Marshall as a person with significant control on 13 December 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Alan Marshall as a director on 13 December 2021 | |
16 Dec 2021 | TM02 | Termination of appointment of Alan Marshall as a secretary on 13 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
23 Nov 2021 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from Trumpeter House Trumpeter Rise Long Stratton Norwich NR15 2DY England to The Union Building Rose Lane Norwich NR1 1BY on 9 July 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 16 April 2021
|
|
19 Nov 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
02 May 2019 | AA | Micro company accounts made up to 31 October 2018 |