- Company Overview for TPV SERVICES LIMITED (09319868)
- Filing history for TPV SERVICES LIMITED (09319868)
- People for TPV SERVICES LIMITED (09319868)
- More for TPV SERVICES LIMITED (09319868)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
21 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
08 Feb 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Richard Brown as a person with significant control on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe HP10 9QN England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Richard William John Brown on 14 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | CONNOT | Change of name notice | |
23 Sep 2019 | AD01 | Registered office address changed from America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD to The Mill House Boundary Road Loudwater High Wycombe HP10 9QN on 23 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
02 Jul 2019 | PSC01 | Notification of Richard Brown as a person with significant control on 1 July 2019 | |
02 Jul 2019 | PSC07 | Cessation of Eam Property Investement Limited as a person with significant control on 1 July 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Damien Fogg as a director on 13 June 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates |