- Company Overview for TP + M LIMITED (08862604)
- Filing history for TP + M LIMITED (08862604)
- People for TP + M LIMITED (08862604)
- More for TP + M LIMITED (08862604)
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 27 January 2025 with no updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
26 Feb 2024 | PSC04 | Change of details for Mr Glen Frederick Moorley as a person with significant control on 26 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Adam Thurston on 26 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Benjamin Paterson on 26 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Glen Frederick Moorley on 26 February 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives PE27 5JL on 8 January 2024 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 5 April 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Adam Thurston on 12 September 2020 | |
14 Sep 2020 | PSC04 | Change of details for Mr Adam Thurston as a person with significant control on 12 September 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor, Devonshire House 1 Devonshire Street London W1W 5DS England to 64 New Cavendish Street London W1G 8TB on 30 August 2017 |