PENTA NOMINEE 2019 TPS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

18/09/2418 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

27/10/2227 October 2022 Registered office address changed from 150 st. Vincent Street Glasgow G2 5NE to 300 Bath Street 1st Floor Glasgow G2 4JR on 2022-10-27

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/05/224 May 2022 Termination of appointment of Charles Leland Schrager Von Altishofen as a director on 2022-04-29

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENTA GP HOLDINGS LIMITED

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR STEVEN SCOTT

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMTED

View Document

11/04/1911 April 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF UNITED KINGDOM

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR WILLIAM TORQUIL MACNAUGHTON

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED PAUL CASSIDY

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED CHARLES LELAND SCHRAGER VON ALTISHOFEN

View Document

11/04/1911 April 2019 CESSATION OF 22 NOMINEES LIMITED AS A PSC

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

09/04/199 April 2019 COMPANY NAME CHANGED DMWS 1119 LIMITED CERTIFICATE ISSUED ON 09/04/19

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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