TMP GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Registration of charge 098696380005, created on 2025-01-21

View Document

21/01/2521 January 2025 Registration of charge 098696380006, created on 2025-01-21

View Document

13/01/2513 January 2025 Satisfaction of charge 098696380004 in full

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Change of share class name or designation

View Document

29/10/2429 October 2024 Statement of capital on 2024-10-29

View Document

29/10/2429 October 2024 Statement of capital on 2024-10-29

View Document

29/10/2429 October 2024 Particulars of variation of rights attached to shares

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Cessation of Giovanni Domenico D'angelillo as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Paul Martin Tilley as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Alison Ruth D'angelillo as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Giovanni Domenico D'angelillo as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Patricia Tilley as a director on 2024-10-29

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Cessation of Paul Martin Tilley as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Paul Martin Tilley as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Tmp Group Holdings Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Steven David Richards as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Giovanni Domenico D'angelillo as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Steven David Richards as a person with significant control on 2024-10-29

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Satisfaction of charge 098696380003 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 098696380001 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 098696380002 in full

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

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

View Document

21/09/2221 September 2022 Registration of charge 098696380004, created on 2022-09-20

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

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

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI DOMENICO D'ANGELILLO / 13/01/2017

View Document

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

View Accounts

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI DOMENICO D'ANGELILLO

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID RICHARDS

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN TILLEY

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

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

View Accounts

16/03/1716 March 2017 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

27/01/1727 January 2017 COMPANY BUSINESS 11/01/2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

12/01/1712 January 2017 11/01/16 STATEMENT OF CAPITAL GBP 1101

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI DOMENICO D'ANGELILLO / 06/01/2017

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR PAUL MARTIN TILLEY

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR GIOVANNI DOMENICO D'ANGELILLO

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT UNITED KINGDOM

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098696380002

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098696380001

View Document

12/11/1512 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information