Advanced company searchLink opens in new window

TPG (HOLDINGS) LIMITED

Company number 10870772

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)
21 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Mar 2024 AD01 Registered office address changed from 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW England to 4 Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW on 20 March 2024
16 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with updates
25 May 2022 AA Micro company accounts made up to 31 July 2021
04 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 31 July 2020
20 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received, the appropriate duty has been paid on this re-purchase
27 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
12 Nov 2019 AA Unaudited abridged accounts made up to 31 July 2019
30 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sum of £1,864,000 being part of the amount standing. 23/09/2019
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 1,864,200
19 Jul 2019 AD01 Registered office address changed from Ground Floor Office 23 High Street Yatton North Somerset BS49 4JD United Kingdom to 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on 19 July 2019
19 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates