- Company Overview for TPV (UK HOLDINGS) LIMITED (13860847)
- Filing history for TPV (UK HOLDINGS) LIMITED (13860847)
- People for TPV (UK HOLDINGS) LIMITED (13860847)
- Charges for TPV (UK HOLDINGS) LIMITED (13860847)
- More for TPV (UK HOLDINGS) LIMITED (13860847)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 19 January 2025 with updates | |
15 Nov 2024 | AA | Group of companies' accounts made up to 30 April 2024 | |
28 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2024 | PSC01 | Notification of Ian William Parsons as a person with significant control on 16 December 2022 | |
19 Apr 2024 | PSC04 | Change of details for Mr Robert David Jones as a person with significant control on 16 December 2022 | |
31 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
11 Jan 2023 | MA | Memorandum and Articles of Association | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
16 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
16 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
09 Dec 2022 | SH08 | Change of share class name or designation | |
08 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 5 December 2022
|
|
08 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 5 December 2022
|
|
25 Nov 2022 | AD01 | Registered office address changed from Century House, 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW United Kingdom to 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW on 25 November 2022 | |
25 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 25 November 2022
|
|
25 Sep 2022 | AD01 | Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England to Century House, 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW on 25 September 2022 | |
08 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2022 | MA | Memorandum and Articles of Association | |
04 Mar 2022 | MR01 | Registration of charge 138608470001, created on 28 February 2022 | |
24 Jan 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 30 April 2022 | |
20 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-20
|