- Company Overview for TCPRO LIMITED (12117104)
- Filing history for TCPRO LIMITED (12117104)
- People for TCPRO LIMITED (12117104)
- More for TCPRO LIMITED (12117104)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
31 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 July 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from Evolve House Hung Road Bristol BS11 9XJ England to Beech House Brotherswood Court Almondsbury Bristol BS32 4QW on 11 March 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
17 Nov 2021 | CH02 | Director's details changed for Rssm Investments Ltd on 26 January 2021 | |
17 Nov 2021 | PSC05 | Change of details for Rssm Investments Ltd as a person with significant control on 26 January 2021 | |
25 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 | |
05 Jan 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 January 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
17 Aug 2020 | AD01 | Registered office address changed from Garney House Freeholdland Road Pontnewynydd Pontypool NP4 8LN Wales to Evolve House Hung Road Bristol BS11 9XJ on 17 August 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
11 Nov 2019 | TM01 | Termination of appointment of Shrien Dewani as a director on 23 July 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Preyen Dewani as a director on 23 July 2019 | |
11 Nov 2019 | PSC02 | Notification of Rssm Investments Ltd as a person with significant control on 23 July 2019 | |
11 Nov 2019 | AP02 | Appointment of Rssm Investments Ltd as a director on 23 July 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Robert Burton as a director on 23 July 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Psp Investment Holdings Limited as a director on 23 July 2019 | |
11 Nov 2019 | PSC07 | Cessation of Psp Investment Holdings Limited as a person with significant control on 23 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Evolve House Hung Road Bristol BS11 9XJ England to Garney House Freeholdland Road Pontnewynydd Pontypool NP4 8LN on 31 July 2019 | |
23 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-23
|