TMPR LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

14/07/2314 July 2023 Voluntary strike-off action has been suspended

View Document

14/07/2314 July 2023 Voluntary strike-off action has been suspended

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Termination of appointment of Piravin Vijayakumar as a director on 2021-11-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR PIRAVIN VIJAYAKUMAR

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR PIRAVIN VIJAYAKUMAR

View Document

22/01/2022 January 2020 CESSATION OF PIRAVIN VIJAYAKUMAR AS A PSC

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASIKALA VIJAYAKUMAR

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR PIRAVIN VIJAYAKUMAR

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY PIRAVIN VIJAYAKUMAR

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 PREVSHO FROM 28/08/2018 TO 31/07/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/17

View Document

21/11/1821 November 2018 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PIRAVIN VIJIAYAKUMAR / 31/08/2017

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MR PIRAVIN VIJIAYAKUMAR

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIRAVIN VIJAYAKUMAR

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

21/08/1821 August 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

20/12/1720 December 2017 CESSATION OF SAMI ULLAH HUSSAIN AS A PSC

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAMI HUSSAIN

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SASIKALA UIJAYAKUMAR / 12/10/2017

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

25/08/1725 August 2017 DIRECTOR APPOINTED MRS SASIKALA UIJAYAKUMAR

View Document

10/06/1710 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIULLAH HUSSAIN / 17/09/2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHAZIA AHMED

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MRS SHAZIA AHMED

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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