TPT SHIPBROKERS INT. LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

03/12/243 December 2024 Appointment of Mr Hosein Rohani Jahanpour as a director on 2024-11-29

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Director's details changed for Mr Bhupendra Shantilal Kansagra on 2017-04-19

View Document

28/09/2328 September 2023 Secretary's details changed for Mr Bhupendra Shantilal Kansagra on 2017-09-15

View Document

21/09/2321 September 2023 Registered office address changed from First Floor 2 Eastbourne Terrace London W2 6LG England to 40 Marsh Lane, Marsh Lane Mill Hill London NW7 4QH on 2023-09-21

View Document

21/09/2321 September 2023 Registered office address changed from 40 Marsh Lane, Marsh Lane Mill Hill London NW7 4QH England to 40 Marsh Lane Mill Hill London NW7 4QH on 2023-09-21

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Registered office address changed from 42 Wigmore Street London W1U 2RY England to 2 First Floor Eastbourne Terrace London W2 6LG on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from 2 First Floor Eastbourne Terrace London W2 6LG England to First Floor 2 Eastbourne Terrace London W2 6LG on 2021-08-10

View Document

05/07/215 July 2021 Registered office address changed from 1st Floor, 2 Eastbourne Terrace London W2 6LG United Kingdom to 42 Wigmore Street London W1U 2RY on 2021-07-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GIOVANNA

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS GIOVANNA / 10/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 DIRECTOR APPOINTED MR NICOLAS GIOVANNA

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY LAURENT CADJI

View Document

27/09/1727 September 2017 SECRETARY APPOINTED MR BHUPENDRA SHANTILAL KANSAGRA

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM YORK HOUSE 8TH FLOOR, NORTH WING EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA UNITED KINGDOM

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR RAMESH KANSAGRA

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR LEWIS CADJI

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS MIRIAM MARTINE TAYLOR

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENT CADJI

View Document

20/04/1720 April 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR LEWIS LEVY CADJI

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR BHUPENDRA SHANTILAL KANSAGRA

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DE JONG

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR RAMESH SHANTILAL KANSAGRA

View Document

13/01/1713 January 2017 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