TPBA LTD

Company Documents

DateDescription
29/06/2329 June 2023 Compulsory strike-off action has been suspended

View Document

29/06/2329 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/11/2021 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACY JANE PEACOCK / 06/04/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACY JANE PEACOCK / 06/04/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACY JANE PEACOCK / 06/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACY JANE PEACOCK / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JANE PEACOCK / 06/04/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 8 BROMYARD ROAD TENBURY WELLS WR15 8BZ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/12/1828 December 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/03/1729 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information