Advanced company searchLink opens in new window

TDMP FIVE LIMITED

Company number 14875382

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)
12 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub-division 31/01/2025
This document is being processed and will be available in 10 days.
12 Feb 2025 SH02 Sub-division of shares on 31 January 2025
This document is being processed and will be available in 10 days.
11 Feb 2025 PSC02 Notification of Tdmp Group Limited as a person with significant control on 31 January 2025
11 Feb 2025 PSC07 Cessation of Nicholas Hugh Roy Forster as a person with significant control on 31 January 2025
11 Feb 2025 PSC07 Cessation of Thomas James Chaplin-Rogers as a person with significant control on 31 January 2025
11 Feb 2025 PSC07 Cessation of Simon Paul Chaplin-Rogers as a person with significant control on 31 January 2025
30 May 2024 PSC04 Change of details for Dr Nicholas Hugh Roy Forster as a person with significant control on 29 May 2024
29 May 2024 CH01 Director's details changed for Mr Thomas James Chaplin-Rogers on 29 May 2024
29 May 2024 CH01 Director's details changed for Dr Nicholas Hugh Roy Forster on 29 May 2024
29 May 2024 CH01 Director's details changed for Dr Simon Paul Chaplin-Rogers on 29 May 2024
29 May 2024 PSC04 Change of details for Dr Nicholas Hugh Roy Forster as a person with significant control on 29 May 2024
29 May 2024 PSC04 Change of details for Mr Thomas James Chaplin-Rogers as a person with significant control on 29 May 2024
29 May 2024 PSC04 Change of details for Dr Simon Paul Chaplin-Rogers as a person with significant control on 29 May 2024
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Mar 2024 AD01 Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN United Kingdom to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH on 19 March 2024
24 Aug 2023 AA01 Previous accounting period shortened from 31 May 2024 to 31 July 2023
14 Jul 2023 TM01 Termination of appointment of Michael Higgins as a director on 14 July 2023
14 Jul 2023 TM01 Termination of appointment of Jonathan Mark Atkinson as a director on 14 July 2023
17 May 2023 NEWINC Incorporation
Statement of capital on 2023-05-17
  • GBP 30.94