TPBA WD2 LLP

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the limited liability partnership off the register

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

26/05/2026 May 2020 CORPORATE LLP MEMBER APPOINTED ROBERT J JONES LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 LLP MEMBER APPOINTED MRS BOGDANA KRYSTYNA BORESJSZO-COPESTAKE

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HOPKIN

View Document

06/06/196 June 2019 CORPORATE LLP MEMBER APPOINTED HOPKIN SMART CONSULTING LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 LLP MEMBER APPOINTED NICHOLAS HOPKIN

View Document

14/02/1914 February 2019 LLP MEMBER APPOINTED STEPHEN DRURY

View Document

14/02/1914 February 2019 LLP MEMBER APPOINTED MR JOHN ANTHONY PIPER

View Document

14/02/1914 February 2019 LLP MEMBER APPOINTED MR AARON FRANK THALMANN

View Document

14/02/1914 February 2019 LLP MEMBER APPOINTED DR RICHARD DAVID HENSHELL

View Document

14/02/1914 February 2019 CORPORATE LLP MEMBER APPOINTED CARIOLE LTD

View Document

14/02/1914 February 2019 LLP MEMBER APPOINTED LESLEY MARY DUCKITT

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED ALISON WIGGINS

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR IAN MARK GRANTHAM

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED DIANE BEELEY

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR STUART DAVID BEELEY

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR RICHARD JULIAN BOWSER

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR PAUL LUDLOW

View Document

22/08/1822 August 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

16/05/1816 May 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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