TPC PALTORA LTD

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

10/06/2410 June 2024 Previous accounting period shortened from 2024-08-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT / 13/02/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNABEL SCOTT

View Document

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

View Accounts

06/03/186 March 2018 DIRECTOR APPOINTED MR JONATHAN SCOTT

View Document

06/03/186 March 2018 CESSATION OF DAVID HARRISON AS A PSC

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT / 01/03/2018

View Document

02/02/182 February 2018 COMPANY NAME CHANGED ORETECHX PERFORMANCE DESIGN LTD CERTIFICATE ISSUED ON 02/02/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS ANNABEL KINGSLEY SCOTT

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

21/08/1721 August 2017 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