TPCC HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registration of charge 098341600001, created on 2025-08-13 |
25/07/2525 July 2025 New | Notification of Vanguard Vertex Ltd as a person with significant control on 2025-07-18 |
23/07/2523 July 2025 | Termination of appointment of Jennifer Woodward as a director on 2025-07-17 |
23/07/2523 July 2025 | Cessation of Mark Nicholas Woodward as a person with significant control on 2025-07-17 |
23/07/2523 July 2025 | Termination of appointment of Mark Nicholas Woodward as a director on 2025-07-17 |
18/07/2518 July 2025 | Appointment of Mr Oliver Harry Alcock as a director on 2025-07-16 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-20 with updates |
06/08/246 August 2024 | Statement of capital following an allotment of shares on 2024-07-23 |
31/07/2431 July 2024 | Resolutions |
31/07/2431 July 2024 | Memorandum and Articles of Association |
31/07/2431 July 2024 | Particulars of variation of rights attached to shares |
31/07/2431 July 2024 | Sub-division of shares on 2024-07-23 |
31/07/2431 July 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
03/10/223 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-20 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER WOODWARD / 19/10/2017 |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK NICHOLAS WOODWARD / 06/04/2016 |
27/10/1727 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS WOODWARD / 06/04/2016 |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
21/09/1621 September 2016 | DIRECTOR APPOINTED MRS JENNIFER WOODWARD |
21/10/1521 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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