TNP NO22 LIMITED

Company Documents

DateDescription
19/09/1819 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ASHLEY RICHARDSON

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARINA HOBSON

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF RONALD FRANK HOBSON AS A PSC

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD FRANK HOBSON

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 22/04/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 7TH FLOOR 21 BRYANSTON STREET LONDON W1H 7PR

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 40 40 QUEEN ANNE STREET LONDON W1G 9EL ENGLAND

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

19/08/1419 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM C/O HILDARE PROPERTIES LIMITED 7TH FLOOR 21 BRYANSTON STREET LONDON W1H 7PR ENGLAND

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/07/126 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/07/1120 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR IAN ASHLEY RICHARDSON

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM SUITE 1E GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS WEST YORKSHIRE LS7 4JJ

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLINTON MCKENZIE

View Document

23/06/1023 June 2010 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