- Company Overview for TPG CONSULTING LTD (07931655)
- Filing history for TPG CONSULTING LTD (07931655)
- People for TPG CONSULTING LTD (07931655)
- More for TPG CONSULTING LTD (07931655)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
06 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
31 Jan 2020 | PSC05 | Change of details for Tpg Group Holdings Ltd as a person with significant control on 10 December 2019 | |
23 Jan 2020 | TM01 | Termination of appointment of Stuart Ashley Roberts as a director on 23 January 2020 | |
10 Dec 2019 | AD01 | Registered office address changed from Suite 9 Melin Corwg Business Parc Cardiff Road Upper Boat Treforest CF37 5BE United Kingdom to Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY on 10 December 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
27 Sep 2018 | AP01 | Appointment of Mr Stuart Ashley Roberts as a director on 1 July 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | PSC05 | Change of details for Tpg Group Holdings Ltd as a person with significant control on 9 June 2017 | |
05 Feb 2018 | PSC05 | Change of details for Tpg Group Holdings Ltd as a person with significant control on 8 June 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
05 Feb 2018 | PSC02 | Notification of Tpg Group Holdings Ltd as a person with significant control on 6 April 2016 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from 7/8 Raleigh Walk Brigantine Place Cardiff CF10 4LN to Suite 9 Melin Corwg Business Parc Cardiff Road Upper Boat Treforest CF37 5BE on 10 July 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates |