- Company Overview for TMPC UNLIMITED (05992935)
- Filing history for TMPC UNLIMITED (05992935)
- People for TMPC UNLIMITED (05992935)
- Charges for TMPC UNLIMITED (05992935)
- More for TMPC UNLIMITED (05992935)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
28 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
09 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
07 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
11 Jun 2018 | AD01 | Registered office address changed from The Mill the Green Green Hammerton York North Yorkshire YO26 8BQ United Kingdom to The Green Green Hammerton York North Yorkshire YO26 8BQ on 11 June 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mrs Karan Michelle Main on 10 June 2018 | |
11 Jun 2018 | PSC04 | Change of details for Mr Christopher Arthur Charles Main as a person with significant control on 10 June 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Christopher Arthur Charles Main on 10 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mrs Karan Michelle Main on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mrs Karan Michelle Main on 4 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Christopher Main as a person with significant control on 4 June 2018 | |
04 Jun 2018 | CH03 | Secretary's details changed for Mrs Karan Michelle Main on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Christopher Arthur Charles Main on 4 June 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from The Green Green Hammerton York North Yorkshire YO26 8BQ to The Mill the Green Green Hammerton York North Yorkshire YO26 8BQ on 4 June 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
12 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
05 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
18 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
11 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
20 Jun 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |