- Company Overview for TP112 LIMITED (07444140)
- Filing history for TP112 LIMITED (07444140)
- People for TP112 LIMITED (07444140)
- Insolvency for TP112 LIMITED (07444140)
- More for TP112 LIMITED (07444140)
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) |
---|---|---|---|
24 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
04 May 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
04 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
16 Dec 2013 | AA | Accounts for a small company made up to 31 August 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
14 Jan 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
20 Mar 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
06 Dec 2011 | AP01 | Appointment of Mrs Stephanie Miles as a director | |
05 Dec 2011 | TM01 | Termination of appointment of Angus Collett as a director | |
30 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
05 Jan 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 31 August 2011 | |
22 Nov 2010 | AP03 | Appointment of Stephanie Miles as a secretary | |
22 Nov 2010 | AP01 | Appointment of Mr Mark Lewis Glatman as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Jonathon Charles Round as a director | |
22 Nov 2010 | AP01 | Appointment of Mr Angus Christopher Calvert Collett as a director | |
22 Nov 2010 | AD01 | Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE United Kingdom on 22 November 2010 | |
18 Nov 2010 | NEWINC |
Incorporation
|