TPJ SOURCING LTD.

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Registered office address changed from 2 Cameron Avenue Kinross KY13 8BG United Kingdom to 45 Learmonth Court Edinburgh EH4 1PD on 2024-08-27

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/06/2019 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

25/11/1925 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS PAUL JOHNSON / 13/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL JOHNSON / 13/05/2019

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 9 ALLANWATER APARTMENTS BRIDGE OF ALLAN STIRLING FK9 4DZ

View Document

01/08/181 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

25/08/1725 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/05/1627 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/05/1525 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL JOHNSON / 27/01/2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 14 DALMORGLEN PARK STIRLING CENTRAL REGION FK7 9JL

View Document

23/05/1323 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR THOMAS PAUL JOHNSON

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSON

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED DJSHELFCO LTD CERTIFICATE ISSUED ON 21/03/11

View Document

21/03/1121 March 2011 CHANGE OF NAME 07/03/2011

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED THOMAS PAUL JOHNSON

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 14 STAFFORD STREET EDINBURGH EH3 7AU UNITED KINGDOM

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOGG

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED DAVID INGRAM JOHNSON

View Document

13/05/1013 May 2010 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