TMPLANS.COM LTD

Company Documents

DateDescription
18/07/2318 July 2023 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

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

View Document

18/07/2318 July 2023 Statement of affairs

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL BOYES

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVIES

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

25/07/1925 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1911 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 1

View Document

11/07/1911 July 2019 CESSATION OF LIONEL BOYES AS A PSC

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094674240001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/07/159 July 2015 SUBDIVISION 29/06/2015

View Document

09/07/159 July 2015 SUB-DIVISION 29/06/15

View Document

03/03/153 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER DAVIES

View Document

03/03/153 March 2015 DIRECTOR APPOINTED JOHN MCGUIRE

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR MARTIN JOHN MILLINGTON

View Document


More Company Information