TOUR PARTNER GROUP MIDCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

03/05/253 May 2025 Registration of charge 098099610008, created on 2025-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Second filing of Confirmation Statement dated 2024-10-04

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

09/08/249 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2023-10-04

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

15/03/2315 March 2023 Appointment of Mr Alex Graves as a director on 2023-03-10

View Document

15/03/2315 March 2023 Termination of appointment of Mark Pharoah as a director on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2021-04-22

View Document

16/10/2216 October 2022 Termination of appointment of Mark David Mayhew as a director on 2022-10-10

View Document

08/10/228 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

07/08/217 August 2021 Group of companies' accounts made up to 2019-12-31

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098099610004

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WALDRON

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR KARIN URBAN

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR PAUL JOHN MAINE

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED MAYFAIR FOX MIDCO LIMITED CERTIFICATE ISSUED ON 16/10/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR JOHN WALDRON

View Document

27/07/1727 July 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098099610003

View Document

08/11/168 November 2016 SAIL ADDRESS CREATED

View Document

08/11/168 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MARK PHAROAH

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098099610002

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 8 HANOVER STREET LONDON W1S 1YQ

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MS KARIN FRIEDERIKE URBAN

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098099610001

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 53 DAVIES STREET LONDON W1K 5JH UNITED KINGDOM

View Document

05/10/155 October 2015 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