Advanced company searchLink opens in new window

TPNA HOLDINGS LIMITED

Company number 12383856

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)
15 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
26 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
13 Jun 2023 PSC05 Change of details for Tpna Investments Limited as a person with significant control on 8 June 2023
31 Mar 2023 PSC05 Change of details for Tpna Investments Limited as a person with significant control on 8 December 2020
13 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
13 Jan 2022 PSC05 Change of details for Tpna Investments Limited as a person with significant control on 8 December 2020
09 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with updates
06 Jan 2021 AD01 Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Evert Pieter De Vries as a director on 8 December 2020
09 Dec 2020 PSC07 Cessation of Shilling Trading Limited as a person with significant control on 8 December 2020
09 Dec 2020 PSC02 Notification of Tpna Investments Limited as a person with significant control on 8 December 2020
09 Dec 2020 AP01 Appointment of Mr David Norman Cox as a director on 8 December 2020
09 Dec 2020 AP01 Appointment of Mr Edward John Stobart as a director on 8 December 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 4
17 Feb 2020 MR01 Registration of charge 123838560002, created on 3 February 2020
10 Feb 2020 MR01 Registration of charge 123838560001, created on 3 February 2020
02 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-02
  • GBP 1