TPL CONSTRUCTION LTD

Company Documents

DateDescription
03/11/223 November 2022 Compulsory strike-off action has been suspended

View Document

03/11/223 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Termination of appointment of Wieslaw Marek Kedziora as a director on 2022-01-01

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Compulsory strike-off action has been suspended

View Document

07/01/227 January 2022 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Cessation of Tomasz Ryszard Pirog as a person with significant control on 2020-12-15

View Document

09/10/219 October 2021 Termination of appointment of Tomasz Ryszard Pirog as a director on 2021-07-15

View Document

09/10/219 October 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAUDIA PIROG

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 CESSATION OF TOMASZ RYSZARD PIROG AS A PSC

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR KLAUDIA PIROG

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ RYSZARD PIROG

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 6 HALSTEAD ROAD WINCHMORE HILL LONDON N21 3EH UNITED KINGDOM

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR TOMASZ RYSZARD PIROG

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR TOMASZ PIROG

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MS KLAUDIA PIROG

View Document

07/04/167 April 2016 Annual return made up to 15 July 2015 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ RYSZARD PIROG / 01/06/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 15 July 2014 with full list of shareholders

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 67 CORNWALLIS ROAD LONDON N9 0JJ ENGLAND

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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