TMP & ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
11/03/2511 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Director's details changed for Mr Thomas Michael Pill on 2024-04-10 |
28/03/2428 March 2024 | |
26/03/2426 March 2024 | Director's details changed for Mr Thomas Michael Pill on 2024-03-25 |
23/02/2423 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
02/03/232 March 2023 | Micro company accounts made up to 2022-06-30 |
03/12/223 December 2022 | Registered office address changed from Sedgecombe Garfield Road Camberley Surrey GU15 2JG to Lorien Willow Tree Road Barnstaple EX32 9ET on 2022-12-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
25/08/2025 August 2020 | SECRETARY APPOINTED MISS GABRIELLA MARY PILL |
24/08/2024 August 2020 | APPOINTMENT TERMINATED, SECRETARY LORAINE KNIGHTS |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL PILL |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/03/171 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/08/1514 August 2015 | APPOINTMENT TERMINATED, SECRETARY CLAIRE FRY |
14/08/1514 August 2015 | SECRETARY APPOINTED MRS LORAINE ANNE KNIGHTS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/11/1215 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
25/06/1225 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
28/06/1028 June 2010 | SAIL ADDRESS CREATED |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL PILL / 18/06/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | SECRETARY APPOINTED CLAIRE LOUISE FRY |
18/06/0818 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/02/084 February 2008 | SECRETARY RESIGNED |
20/06/0720 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/03/0622 March 2006 | NEW SECRETARY APPOINTED |
15/02/0615 February 2006 | SECRETARY RESIGNED |
01/07/051 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
28/06/0528 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/09/0421 September 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | SECRETARY RESIGNED |
13/09/0413 September 2004 | NEW SECRETARY APPOINTED |
20/05/0420 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
17/07/0217 July 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/07/0217 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
17/07/0217 July 2002 | SECRETARY RESIGNED |
17/07/0217 July 2002 | REGISTERED OFFICE CHANGED ON 17/07/02 |
22/11/0122 November 2001 | COMPANY NAME CHANGED PRAISEBASIC LIMITED CERTIFICATE ISSUED ON 22/11/01 |
30/07/0130 July 2001 | NEW DIRECTOR APPOINTED |
30/07/0130 July 2001 | NEW SECRETARY APPOINTED |
30/07/0130 July 2001 | REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
25/07/0125 July 2001 | SECRETARY RESIGNED |
25/07/0125 July 2001 | DIRECTOR RESIGNED |
18/06/0118 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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