TPX DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 NewApplication to strike the company off the register

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/04/2526 April 2025 Previous accounting period shortened from 2025-07-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

02/05/232 May 2023 Registered office address changed from 14 st. Georges Business Centre St. Georges Square Portsmouth PO1 3EZ to Room 204, Technopole Kingston Crescent Portsmouth PO2 8FA on 2023-05-02

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Termination of appointment of Helen Michelle Morris-Ruffle as a director on 2021-11-03

View Document

04/11/214 November 2021 Appointment of Mrs Tanya Louise Mcdermott as a director on 2021-11-03

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

29/03/2129 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MRS HELEN MICHELLE MORRIS-RUFFLE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

02/09/192 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

19/07/1919 July 2019 SECRETARY APPOINTED MRS TANYA LOUISE MCDERMOTT

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MCDERMOTT / 19/07/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN TANYA MCDERMOTT / 19/07/2019

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 14 ST GEORGES BUSINESS CENTRE ST GEORGES SQUARE PORTSMOUTH PO1 2EZ

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 58 NORTHERN ROAD PORTSMOUTH HAMPSHIRE PO6 3DT UNITED KINGDOM

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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