TPP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Change of details for Mr Trevor Morriss as a person with significant control on 2022-03-22

View Document

18/01/2318 January 2023 Appointment of Ms Jessica Jane Morriss as a director on 2022-03-22

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

21/12/2221 December 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

10/02/2210 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Trevor Morriss as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Change of details for Ms Jessica Morriss as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Trevor David Morriss on 2022-01-25

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MS JESSICA MORRISS / 30/11/2020

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR TREVOR MORRISS / 30/11/2020

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR TREVOR MORRISS / 30/11/2020

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID MORRISS / 30/11/2020

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID MORRISS / 30/11/2020

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID MORRISS / 30/11/2020

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 10 BAYLEY STREET LONDON WC1B 3HB

View Document

29/01/2129 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JESSICA JANE MORRISS / 30/11/2020

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MS JESSICA MORRISS / 30/11/2020

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060149380001

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

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

View Accounts

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JESSICA JANE FERRIMAN / 10/03/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 01/12/13 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 20 GOLDEN SQUARE LONDON W1F 9JL

View Document

09/05/149 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JESSICA JANE FERRIMAN / 12/01/2011

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/01/1111 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/11/0729 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD LONDON SW1P 2AF

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 APPOINTMENTS RO ADD CHG 01/12/06

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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