TPX DEVELOPMENT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
11/08/2511 August 2025 New | Application to strike the company off the register |
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
26/04/2526 April 2025 | Previous accounting period shortened from 2025-07-31 to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
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 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/11/214 November 2021 | Termination of appointment of Helen Michelle Morris-Ruffle as a director on 2021-11-03 |
04/11/214 November 2021 | Appointment of Mrs Tanya Louise Mcdermott as a director on 2021-11-03 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
29/03/2129 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | DIRECTOR APPOINTED MRS HELEN MICHELLE MORRIS-RUFFLE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
02/09/192 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
19/07/1919 July 2019 | SECRETARY APPOINTED MRS TANYA LOUISE MCDERMOTT |
19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MCDERMOTT / 19/07/2019 |
19/07/1919 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN TANYA MCDERMOTT / 19/07/2019 |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 14 ST GEORGES BUSINESS CENTRE ST GEORGES SQUARE PORTSMOUTH PO1 2EZ |
21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 58 NORTHERN ROAD PORTSMOUTH HAMPSHIRE PO6 3DT UNITED KINGDOM |
16/07/1816 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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