TMP CONTRACTS LTD
Company Documents
| Date | Description |
|---|---|
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
| 14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 09/02/229 February 2022 | Registered office address changed from Unit1 65a High Town Road Luton LU2 0BW United Kingdom to 10 Anglesey Road Watford WD19 6UA on 2022-02-09 |
| 08/02/228 February 2022 | Registered office address changed from 10 Anglesey Road Watford WD19 6UA United Kingdom to Unit1 65a High Town Road Luton LU2 0BW on 2022-02-08 |
| 04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS ADINA DUBINA / 01/06/2020 |
| 04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 120 ROMILLY DRIVE WATFORD WD19 5EW UNITED KINGDOM |
| 04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDRU DUBINA / 01/06/2020 |
| 23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 15/03/2015 March 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 17/09/1917 September 2019 | PREVSHO FROM 31/05/2019 TO 30/04/2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 21/05/1821 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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