TPLC LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKIN

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR TOMAS AUDLEY-MILLER

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR RICHARD PHILIP GORDON PARKIN

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS JAMES AUDLEY-MILLER / 12/12/2017

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR TOMAS JAMES AUDLEY-MILLER

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

11/04/1411 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 1

View Document

27/03/1427 March 2014 REDUCE ISSUED CAPITAL 27/03/2014

View Document

27/03/1427 March 2014 STATEMENT BY DIRECTORS

View Document

27/03/1427 March 2014 SOLVENCY STATEMENT DATED 27/03/14

View Document

26/03/1426 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1425 March 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/03/1425 March 2014 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

25/03/1425 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED TECHNOLOGY PLC CERTIFICATE ISSUED ON 25/03/14

View Document

25/03/1425 March 2014 REREG PLC TO PRI; RES02 PASS DATE:25/03/2014

View Document

25/03/1425 March 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/03/1411 March 2014 SECTION 519

View Document

07/03/147 March 2014 SECTION 519

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH BAKER / 28/04/2012

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR ANDREW JONATHAN HOOLES

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL HEULWEN HITCHING / 01/04/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR JONATHAN DAVID SMITH

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARES

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STARES / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAKER / 08/04/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 26 FINSBURY SQUARE LONDON EC2A 1SL

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 01/04/00; NO CHANGE OF MEMBERS

View Document

18/01/0018 January 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 26 FINSBURY SQUARE LONDON EC2A 1DS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 ALTER MEM AND ARTS 29/05/98

View Document

01/06/981 June 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/06/981 June 1998 BALANCE SHEET

View Document

01/06/981 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/06/981 June 1998 AUDITORS' STATEMENT

View Document

01/06/981 June 1998 AUDITORS' REPORT

View Document

01/06/981 June 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/06/981 June 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/9828 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: ICL HOUSE HIGH STREET PUTNEY SW15 1SW

View Document

18/07/9718 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 LOCATION OF DEBENTURE REGISTER

View Document

07/11/957 November 1995 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/957 November 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/11/957 November 1995 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/9417 June 1994 LOCATION OF DEBENTURE REGISTER

View Document

17/06/9417 June 1994 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

17/06/9417 June 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/05/947 May 1994 REGISTERED OFFICE CHANGED ON 07/05/94 FROM: STANFORD HOUSE SCIENCE PARK SOUTH GARRETT FIELD BIRCHWOOD WARRINGTON WA3 7BH

View Document

11/04/9411 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 05/07/92

View Document

20/01/9320 January 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

04/01/934 January 1993 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/9210 August 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/08/9210 August 1992 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 LOCATION OF DEBENTURE REGISTER

View Document

18/05/9218 May 1992 RETURN MADE UP TO 03/12/91; CHANGE OF MEMBERS; AMEND

View Document

18/05/9218 May 1992 RETURN MADE UP TO 02/12/90; CHANGE OF MEMBERS; AMEND

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/04/9221 April 1992 ALTER MEM AND ARTS 03/07/89

View Document

21/04/9221 April 1992 NC INC ALREADY ADJUSTED 03/07/89

View Document

21/04/9221 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/89

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9127 April 1991 NEW SECRETARY APPOINTED

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 SECRETARY RESIGNED

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 RETURN MADE UP TO 02/12/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/07/8924 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/8924 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 119\120 HIGH STREET ETON WINDSOR BERKSHIRE SL4 6AN SL4 6AN

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/03/8825 March 1988 REGISTERED OFFICE CHANGED ON 25/03/88 FROM: PO BOX 64 BAMFORD GRANGE 239 ADSWOOD ROAD ADSWOOD STOCKPORT CHESHIRE SK3 8NU

View Document

25/03/8825 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/8825 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/871 November 1987 DIRECTOR RESIGNED

View Document

01/11/871 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 18/02/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 PARTICULARS OF MORTGAGE/CHARGE

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