Advanced company searchLink opens in new window

TPM GLOBAL SERVICES LIMITED

Company number 13347369

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)
27 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
24 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
14 Mar 2024 CH01 Director's details changed for Mr Gurkan Celik on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from Snf 164 Myworkspot, Clyde House Reform Road Maidenhead SL6 8BY United Kingdom to 28 Beard Road Kingston upon Thames KT2 5PG on 14 March 2024
24 Jan 2024 CERTNM Company name changed tpm recycling LIMITED\certificate issued on 24/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-23
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
18 Sep 2023 AA Micro company accounts made up to 30 April 2023
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
21 Dec 2022 PSC04 Change of details for Mr Gurkan Celik as a person with significant control on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Mr Gurkan Celik on 21 December 2022
16 Dec 2022 CH01 Director's details changed for Mr Gurkan Celik on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mr Gurkan Celik as a person with significant control on 16 December 2022
16 Nov 2022 AA Micro company accounts made up to 30 April 2022
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
22 Apr 2022 AD01 Registered office address changed from International House/10 Churchill Way Cardiff CF10 2HE to Snf 164 Myworkspot, Clyde House Reform Road Maidenhead SL6 8BY on 22 April 2022
21 Apr 2022 CH01 Director's details changed for Mr Gurkan Celik on 19 April 2022
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
09 Jul 2021 PSC01 Notification of Gurkan Celik as a person with significant control on 9 July 2021
03 Jul 2021 PSC07 Cessation of Halil Sayin as a person with significant control on 3 July 2021
25 May 2021 AD01 Registered office address changed from 45 45 Salisbury Road Cardiff Cardiff CF24 4AB United Kingdom to International House/10 Churchill Way Cardiff CF10 2HE on 25 May 2021
20 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-20
  • GBP 100