Advanced company searchLink opens in new window

TPX DEVELOPMENT HOLDINGS LIMITED

Company number 11464720

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)
10 Sep 2024 AA Total exemption full accounts made up to 31 July 2024
16 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
02 May 2023 AD01 Registered office address changed from 14 st. Georges Business Centre St. Georges Square Portsmouth PO1 3EZ to Room 204, Technopole Kingston Crescent Portsmouth PO2 8FA on 2 May 2023
03 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
04 Nov 2021 AP01 Appointment of Mrs Tanya Louise Mcdermott as a director on 3 November 2021
04 Nov 2021 TM01 Termination of appointment of Helen Michelle Morris-Ruffle as a director on 3 November 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
18 Mar 2021 AP01 Appointment of Mrs Helen Michelle Morris-Ruffle as a director on 17 March 2021
17 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
19 Jul 2019 AP03 Appointment of Mrs Tanya Louise Mcdermott as a secretary on 17 July 2018
19 Jul 2019 CH01 Director's details changed for Mr Jonathan Mcdermott on 19 July 2019
19 Jul 2019 PSC04 Change of details for Mr Jonathan Tanya Mcdermott as a person with significant control on 19 July 2019
01 Oct 2018 AD01 Registered office address changed from 14 st Georges Business Centre St Georges Square Portsmouth PO1 2EZ to 14 st. Georges Business Centre St. Georges Square Portsmouth PO1 3EZ on 1 October 2018
21 Sep 2018 AD01 Registered office address changed from 58 Northern Road Portsmouth Hampshire PO6 3DT United Kingdom to 14 st Georges Business Centre St Georges Square Portsmouth PO1 2EZ on 21 September 2018
16 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-16
  • GBP 1