TMP GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Registration of charge 098696380005, created on 2025-01-21 |
21/01/2521 January 2025 | Registration of charge 098696380006, created on 2025-01-21 |
13/01/2513 January 2025 | Satisfaction of charge 098696380004 in full |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-11 with updates |
03/11/243 November 2024 | Resolutions |
03/11/243 November 2024 | Memorandum and Articles of Association |
30/10/2430 October 2024 | Change of share class name or designation |
29/10/2429 October 2024 | Statement of capital on 2024-10-29 |
29/10/2429 October 2024 | Statement of capital on 2024-10-29 |
29/10/2429 October 2024 | Particulars of variation of rights attached to shares |
29/10/2429 October 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
29/10/2429 October 2024 | Resolutions |
29/10/2429 October 2024 | Resolutions |
29/10/2429 October 2024 | Cessation of Giovanni Domenico D'angelillo as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Paul Martin Tilley as a director on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Alison Ruth D'angelillo as a director on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Giovanni Domenico D'angelillo as a director on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Patricia Tilley as a director on 2024-10-29 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Cessation of Paul Martin Tilley as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Paul Martin Tilley as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Notification of Tmp Group Holdings Limited as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Steven David Richards as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Giovanni Domenico D'angelillo as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Steven David Richards as a person with significant control on 2024-10-29 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Satisfaction of charge 098696380003 in full |
23/03/2323 March 2023 | Satisfaction of charge 098696380001 in full |
23/03/2323 March 2023 | Satisfaction of charge 098696380002 in full |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-11 with updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Registration of charge 098696380004, created on 2022-09-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI DOMENICO D'ANGELILLO / 13/01/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI DOMENICO D'ANGELILLO |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID RICHARDS |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN TILLEY |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
11/08/1711 August 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CURREXT FROM 30/11/2016 TO 31/03/2017 |
27/01/1727 January 2017 | COMPANY BUSINESS 11/01/2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
12/01/1712 January 2017 | 11/01/16 STATEMENT OF CAPITAL GBP 1101 |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI DOMENICO D'ANGELILLO / 06/01/2017 |
12/01/1712 January 2017 | DIRECTOR APPOINTED MR PAUL MARTIN TILLEY |
12/01/1712 January 2017 | DIRECTOR APPOINTED MR GIOVANNI DOMENICO D'ANGELILLO |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT UNITED KINGDOM |
07/06/167 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098696380002 |
26/02/1626 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098696380001 |
12/11/1512 November 2015 | 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