Advanced company searchLink opens in new window

SOAR TPI (HOLDINGS) LTD

Company number 08840424

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)
04 Feb 2015 AD02 Register inspection address has been changed to Two Snow Hill Birmingham B4 6WR
28 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 15/01/2015 and has an allotment date of 01/01/2015
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 13,781,204
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 22,245,848
  • ANNOTATION Clarification a Second filed SH01 is registered on 23/01/2015
20 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2014 AP01 Appointment of Mr Paul Brown as a director
16 Jan 2014 AP01 Appointment of Mr Alan Eisen as a director
16 Jan 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
16 Jan 2014 AP03 Appointment of Mr Quintin Potgieter as a secretary
16 Jan 2014 AP01 Appointment of Mr Quintin Potgieter as a director
16 Jan 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 January 2014
16 Jan 2014 TM01 Termination of appointment of Rebecca Finding as a director
10 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-10
  • GBP 2