- Company Overview for TPM GLOBAL SERVICES LIMITED (13347369)
- Filing history for TPM GLOBAL SERVICES LIMITED (13347369)
- People for TPM GLOBAL SERVICES LIMITED (13347369)
- More for TPM GLOBAL SERVICES LIMITED (13347369)
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
|
|
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
Statement of capital on 2021-04-20
|