TRUSTED LOYALTY PARTNERS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOP ONLINE PARTNERS GROUP LIMITED

View Document

13/09/1813 September 2018 CESSATION OF OLIVER MURRAY RAGG AS A PSC

View Document

13/09/1813 September 2018 CESSATION OF IRENE TOMKINS AS A PSC

View Document

13/09/1813 September 2018 CESSATION OF MICHAEL EMILE TOMKINS AS A PSC

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMILE TOMKINS / 10/09/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MURRAY RAGG / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMILE TOMKINS / 16/01/2018

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE TOMKINS / 16/01/2018

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MRS IRENE TOMKINS

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 SUB-DIVISION 15/06/15

View Document

09/03/159 March 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM ST GEORGES 19 CHURCH STREET UTTOXETER STAFFORDSHIRE ST14 8AG ENGLAND

View Document

10/02/1410 February 2014 CURRSHO FROM 28/02/2015 TO 31/01/2015

View Document

04/02/144 February 2014 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