TPT CONSULTING (UK) LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/02/127 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1120 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HILKKA DAWSON / 01/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAWSON / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 GBP NC 1000/1100 25/11/2008

View Document

21/01/0921 January 2009 NC INC ALREADY ADJUSTED 25/11/08

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAWSON / 01/11/2006

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE DAWSON / 01/11/2006

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: G OFFICE CHANGED 14/02/07 39 EAGLE WAY HUNTINGDON CAMBRIDGESHIRE PE29 1ZA

View Document

14/02/0714 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 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