Advanced company searchLink opens in new window

TBP2 LIMITED

Company number 06973898

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with updates
29 Mar 2024 PSC04 Change of details for Mr David Michael William Brooks as a person with significant control on 25 March 2024
29 Mar 2024 PSC01 Notification of Dominique Catherine Mary Frith as a person with significant control on 25 March 2024
29 Mar 2024 PSC07 Cessation of Dominique Catherine Mary Frith as a person with significant control on 29 March 2024
29 Mar 2024 PSC01 Notification of Mary Brooks as a person with significant control on 25 March 2024
29 Mar 2024 PSC01 Notification of Paul Antony Frith as a person with significant control on 25 March 2024
29 Mar 2024 PSC01 Notification of Dominique Catherine Mary Frith as a person with significant control on 25 March 2024
25 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
27 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
03 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 31 August 2021
27 Jan 2022 PSC04 Change of details for Mr David Michael William Brooks as a person with significant control on 27 January 2022
27 Jan 2022 CH01 Director's details changed for Mr David Michael William Brooks on 27 January 2022
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
31 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
11 Dec 2017 AD01 Registered office address changed from 107 Chertsey Road Woking GU21 5AH England to 107 Railway House 14 Chertsey Road Woking GU21 5AH on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from 107 107 Railway House 14 Chertsey Road Woking GU21 5AH England to 107 Chertsey Road Woking GU21 5AH on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS to 107 107 Railway House 14 Chertsey Road Woking GU21 5AH on 11 December 2017