TPP SYNDICATES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Registration of charge 052245660004, created on 2025-02-17

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

26/11/2426 November 2024 Particulars of variation of rights attached to shares

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Appointment of Mr Ryan James Smith as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/07/2025 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ABBEY HOUSE, MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZETTE MARIA SMITH / 14/09/2016

View Document

03/09/163 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052245660003

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052245660002

View Document

10/09/1510 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/09/149 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR SMITH / 18/07/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZETTE MARIA SMITH / 18/07/2014

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ARTHUR SMITH / 18/07/2014

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 200

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052245660001

View Document

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

View Accounts

11/03/1311 March 2013 DIRECTOR APPOINTED MRS SUZETTE MARIA SMITH

View Document

05/03/135 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/03/135 March 2013 ADOPT ARTICLES 26/02/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

31/10/0931 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/0931 October 2009 COMPANY NAME CHANGED SOPHIE BYRNE LTD CERTIFICATE ISSUED ON 31/10/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED PAUL SMITH

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR SOPHIE BYRNE

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED B M FINANCE & MARKETING LTD CERTIFICATE ISSUED ON 23/02/06

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information