TMPLANS.COM LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Appointment of a voluntary liquidator |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Registered office address changed from Videcom House Newtown Road Henley on Thames Oxon RG9 1HG England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-07-18 |
18/07/2318 July 2023 | Statement of affairs |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL BOYES |
15/11/1915 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVIES |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
25/07/1925 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/07/1911 July 2019 | 11/07/19 STATEMENT OF CAPITAL GBP 1 |
11/07/1911 July 2019 | CESSATION OF LIONEL BOYES AS A PSC |
11/07/1911 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094674240001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
02/12/162 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
21/04/1621 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/07/159 July 2015 | SUBDIVISION 29/06/2015 |
09/07/159 July 2015 | SUB-DIVISION 29/06/15 |
03/03/153 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/03/153 March 2015 | DIRECTOR APPOINTED MR CHRISTOPHER DAVIES |
03/03/153 March 2015 | DIRECTOR APPOINTED JOHN MCGUIRE |
03/03/153 March 2015 | DIRECTOR APPOINTED MR MARTIN JOHN MILLINGTON |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TMPLANS.COM LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company