- Company Overview for TPP FIRST LIMITED (05429166)
- Filing history for TPP FIRST LIMITED (05429166)
- People for TPP FIRST LIMITED (05429166)
- More for TPP FIRST LIMITED (05429166)
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) |
---|---|---|---|
29 Feb 2024 | AD01 | Registered office address changed from The Loft, Unit 11, Hunthay Business Park Axminster Devon EX13 5RJ to Orchard End Ware Lane Lyme Regis DT7 3EJ on 29 February 2024 | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
08 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
01 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
19 Apr 2018 | CH01 | Director's details changed for Mrs Stephanie Susan Colston on 18 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Anthony John Colston on 18 April 2018 | |
19 Apr 2018 | CH03 | Secretary's details changed for Anthony John Colston on 18 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
31 Oct 2014 | AD01 | Registered office address changed from Rosy Jeffery Ltd Highdown Lime Kiln Lane Uplyme Dorset DT7 3XG to The Loft, Unit 11, Hunthay Business Park Axminster Devon EX13 5RJ on 31 October 2014 |