Advanced company searchLink opens in new window

TPM INTERNATIONAL LTD

Company number 12331907

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)
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
18 May 2024 DISS40 Compulsory strike-off action has been discontinued
15 May 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 November 2021
19 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 AD01 Registered office address changed from 17 Swayfield Avenue Manchester M13 0NQ United Kingdom to Unit10a- 2nd Floor - Domestos House 20-22 Mary Street Manchester M3 1DZ on 22 January 2021
12 Jan 2021 AP01 Appointment of Ajaz Ahmed Akhter as a director on 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
11 Jan 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 31 December 2020
11 Jan 2021 PSC04 Change of details for Mr Ajaz-Ahmed Akhter as a person with significant control on 31 December 2020
31 Dec 2020 PSC01 Notification of Ajaz-Ahmed Akhter as a person with significant control on 31 December 2020
31 Dec 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Swayfield Avenue Manchester M130NQ on 31 December 2020
31 Dec 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 31 December 2020
31 Dec 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates