TDMP FIVE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/03/2514 March 2025 Registration of charge 148753820002, created on 2025-03-04

View Document

14/03/2514 March 2025 Registration of charge 148753820001, created on 2025-03-04

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Sub-division of shares on 2025-01-31

View Document

11/02/2511 February 2025 Cessation of Nicholas Hugh Roy Forster as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Cessation of Simon Paul Chaplin-Rogers as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Cessation of Thomas James Chaplin-Rogers as a person with significant control on 2025-01-31

View Document

11/02/2511 February 2025 Notification of Tdmp Group Limited as a person with significant control on 2025-01-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Change of details for Dr Nicholas Hugh Roy Forster as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Dr Simon Paul Chaplin-Rogers on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Thomas James Chaplin-Rogers on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Dr Simon Paul Chaplin-Rogers as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Mr Thomas James Chaplin-Rogers as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Dr Nicholas Hugh Roy Forster as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Dr Nicholas Hugh Roy Forster on 2024-05-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 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 2024-03-19

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2024-05-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Termination of appointment of Jonathan Mark Atkinson as a director on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of Michael Higgins as a director on 2023-07-14

View Document

17/05/2317 May 2023 Incorporation

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