TPG DISABLEAIDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with updates |
29/08/2329 August 2023 | Change of details for Tpg Disableaids (Holdings) Limited as a person with significant control on 2021-10-28 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
24/08/2324 August 2023 | Cessation of Tpg (Disableaids) Holdings Ltd as a person with significant control on 2021-10-28 |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-10-31 |
21/02/2321 February 2023 | Notification of Tpg (Disableaids) Holdings Ltd as a person with significant control on 2021-10-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/03/222 March 2022 | Termination of appointment of Pamela Ann Gibbs as a director on 2022-02-28 |
02/03/222 March 2022 | Termination of appointment of Tony Noel Gibbs as a director on 2022-02-28 |
18/01/2218 January 2022 | Notification of Tpg Disableaids (Holdings) Limited as a person with significant control on 2021-10-28 |
11/01/2211 January 2022 | Cessation of Tpg Property Limited as a person with significant control on 2021-10-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/04/218 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
21/04/2021 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JEAN HARROLD / 10/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JEAN HARROLD / 03/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN GIBBS / 03/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN GIBBS / 03/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY NOEL GIBBS / 03/05/2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JEAN HARROLD / 03/05/2019 |
03/05/193 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JEAN HARROLD / 03/05/2019 |
16/01/1916 January 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
02/03/182 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/08/1524 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/08/1319 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/08/1216 August 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
16/08/1116 August 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
16/08/1016 August 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/08/0822 August 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
16/08/0716 August 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/09/0629 September 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/0630 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/03/0630 March 2006 | NC INC ALREADY ADJUSTED 24/02/06 |
30/03/0630 March 2006 | £ NC 100000/110000 24/02/06 |
30/03/0630 March 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/09/051 September 2005 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/08/0424 August 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
03/09/033 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
27/08/0327 August 2003 | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
16/11/0116 November 2001 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01 |
11/09/0111 September 2001 | REGISTERED OFFICE CHANGED ON 11/09/01 FROM: CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT |
10/09/0110 September 2001 | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/08/0023 August 2000 | NEW DIRECTOR APPOINTED |
23/08/0023 August 2000 | SECRETARY RESIGNED |
23/08/0023 August 2000 | DIRECTOR RESIGNED |
23/08/0023 August 2000 | NEW DIRECTOR APPOINTED |
23/08/0023 August 2000 | NEW DIRECTOR APPOINTED |
14/08/0014 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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