TPLT LTD

Company Documents

DateDescription
16/06/2116 June 2021 Compulsory strike-off action has been suspended

View Document

16/06/2116 June 2021 Compulsory strike-off action has been suspended

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR CONSUEL FERNANDES

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR ZAFAR ALI

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM KEMP HOUSE 152 -160 CITY ROAD CITY ROD LONDON EC1V 2NX ENGLAND

View Document

17/02/2017 February 2020 CESSATION OF ZAFAR ALI AS A PSC

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 48 BIRDS ROYD LANE BRIDGHOUSE WEST YORKSHIRE HD6 1NG

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

09/04/199 April 2019 COMPANY NAME CHANGED THERMILATE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

02/03/192 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

13/05/1513 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM UNIT B6 GLEDHOLT BUSINESS PARK, ALLEN ROW PADDOCK HUDDERSFIELD WEST YORKSHIRE HD1 4SB

View Document

12/05/1412 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMD ASHFAQ

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR MOHAMMED ASHFAQ

View Document

29/04/1329 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 10 CHURCH STREET PADDOCK HUDDERSFIELD WEST YORKSHIRE HD1 4TR UNITED KINGDOM

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR ALI / 01/03/2012

View Document

04/05/114 May 2011 COMPANY NAME CHANGED THERMILATE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

04/05/114 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1123 March 2011 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