TSP PHASE 1.1 GP LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Change of details for The Silvertown Partnership Llp as a person with significant control on 2025-01-03 |
06/01/256 January 2025 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons 30 Crown Place London EC2A 4ES on 2025-01-06 |
26/11/2426 November 2024 | Accounts for a dormant company made up to 2024-06-30 |
31/10/2431 October 2024 | Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31 |
31/10/2431 October 2024 | Appointment of Mr Geoffrey Ross Willetts as a director on 2024-10-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
03/05/243 May 2024 | Termination of appointment of David Alasdair William Matheson as a director on 2024-04-22 |
02/05/242 May 2024 | Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02 |
02/05/242 May 2024 | Termination of appointment of Kevin Blake Catlett as a director on 2024-04-22 |
02/05/242 May 2024 | Termination of appointment of Agnieszka Smaga as a director on 2024-04-22 |
02/05/242 May 2024 | Appointment of Mr Sajjad Asharia as a director on 2024-05-01 |
02/05/242 May 2024 | Appointment of Mr Thomas David Seymour as a director on 2024-05-01 |
22/03/2422 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
21/12/2321 December 2023 | Registration of charge 142566550005, created on 2023-12-15 |
01/11/231 November 2023 | Termination of appointment of John David Clark as a director on 2023-10-31 |
23/10/2323 October 2023 | Appointment of Peter Dominic Leonard as a director on 2023-10-20 |
30/09/2330 September 2023 | Termination of appointment of Rebecca Jayne Seeley as a director on 2023-09-29 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
13/06/2313 June 2023 | Memorandum and Articles of Association |
12/06/2312 June 2023 | Resolutions |
12/06/2312 June 2023 | Resolutions |
06/06/236 June 2023 | Termination of appointment of Federico Bianchi as a director on 2023-05-06 |
06/06/236 June 2023 | Appointment of Mr Kevin Blake Catlett as a director on 2023-05-06 |
30/05/2330 May 2023 | Registration of charge 142566550004, created on 2023-05-25 |
30/05/2330 May 2023 | Registration of charge 142566550003, created on 2023-05-25 |
25/05/2325 May 2023 | Registration of charge 142566550002, created on 2023-05-25 |
25/05/2325 May 2023 | Registration of charge 142566550001, created on 2023-05-25 |
22/02/2322 February 2023 | Director's details changed for Agneiszka Smaga on 2023-02-13 |
17/02/2317 February 2023 | Termination of appointment of Luke Dhanoa as a director on 2023-02-13 |
16/02/2316 February 2023 | Appointment of Agneiszka Smaga as a director on 2023-02-13 |
09/01/239 January 2023 | Termination of appointment of Thomas Mark Tolley as a director on 2022-11-04 |
09/01/239 January 2023 | Appointment of David Alasdair William Matheson as a director on 2022-12-14 |
11/11/2211 November 2022 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2022-11-11 |
13/10/2213 October 2022 | Current accounting period shortened from 2023-07-31 to 2023-06-30 |
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