- Company Overview for TP3 GLOBAL LIMITED (08145224)
- Filing history for TP3 GLOBAL LIMITED (08145224)
- People for TP3 GLOBAL LIMITED (08145224)
- Charges for TP3 GLOBAL LIMITED (08145224)
- More for TP3 GLOBAL LIMITED (08145224)
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) |
---|---|---|---|
09 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Jul 2022 | AP01 | Appointment of Scott Lathrop as a director on 30 June 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Anthony Charles Nicholson as a director on 30 June 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
03 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
13 Apr 2021 | CH01 | Director's details changed for Mr Kevin Anthony Valentine on 13 April 2021 | |
24 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
26 Jun 2020 | AP01 | Appointment of Mr Anthony Charles Nicholson as a director on 25 June 2020 | |
07 May 2020 | TM01 | Termination of appointment of Richard Alexander Everingham Wallace as a director on 1 May 2020 | |
09 Dec 2019 | AP01 | Appointment of Mr Kevin Anthony Valentine as a director on 5 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Wayne Langlois as a director on 5 December 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
24 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Apr 2019 | TM02 | Termination of appointment of Clive Wheeldon as a secretary on 31 December 2018 | |
26 Apr 2019 | TM01 | Termination of appointment of Clive Anthony Wheeldon as a director on 31 December 2018 | |
23 Jan 2019 | CH03 | Secretary's details changed for Mr Clive Wheeldon on 23 January 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Clive Anthony Wheeldon on 23 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Clive Anthony Wheeldon on 22 January 2019 | |
17 Jul 2018 | PSC07 | Cessation of Tp3 Global Holdings Limited as a person with significant control on 30 June 2016 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
13 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Apr 2018 | AD01 | Registered office address changed from 12 Alderwood Place Princes Way Solihull B91 3HX to Unit 1, Ridge Way Drakes Drive Long Crendon Aylesbury Bucks HP18 9EP on 16 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of Clive Anthony Wheeldon as a person with significant control on 6 April 2016 |