TUP TUP PALACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

07/01/257 January 2025 Registered office address changed from C/O Tup Tup Palace Ltd 7 st. Nicholas Street Newcastle upon Tyne NE1 1RE to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2025-01-07

View Document

21/11/2421 November 2024 Termination of appointment of Aaron Matthew Mellor as a director on 2024-11-15

View Document

19/11/2419 November 2024 Registration of charge 066561760001, created on 2024-11-15

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

21/03/2321 March 2023 Cessation of Nigel Holliday as a person with significant control on 2016-04-06

View Document

21/03/2321 March 2023 Notification of Maymask (201) Limited as a person with significant control on 2016-04-06

View Document

21/03/2321 March 2023 Cessation of Aaron Matthew Mellor as a person with significant control on 2016-04-06

View Document

21/03/2321 March 2023 Cessation of Nicholas Mark Woodhead as a person with significant control on 2016-04-06

View Document

21/03/2321 March 2023 Cessation of Matthew Joseph Smyth as a person with significant control on 2016-04-06

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

26/02/2126 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS PENFOLD

View Document

08/01/198 January 2019 CESSATION OF CHRISTOPHER PENFOLD AS A PSC

View Document

25/12/1825 December 2018 DISS40 (DISS40(SOAD))

View Document

24/12/1824 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

25/09/1825 September 2018 CESSATION OF JAMES RICHARD JUKES AS A PSC

View Document

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

View Accounts

07/12/177 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

18/06/1718 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES JUKES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM RMT ACCOUNTANTS AND BUSINESS ADVISORS LIMITED GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

View Document

27/08/1527 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH SMYTH / 25/07/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD JUKES / 25/07/2015

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR CHRIS PENFOLD

View Document

19/09/1419 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ UNITED KINGDOM

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMERON

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT CAMERON

View Document

20/02/1420 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1419 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/02/1418 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED TOKYO INDUSTRIES (FIVE) LIMITED CERTIFICATE ISSUED ON 18/02/14

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR MATTHEW JOSEPH SMYTH

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR NICHOLAS MARK WOODHEAD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD JUKES / 11/12/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CAMERON / 31/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAMERON / 31/10/2012

View Document

07/08/127 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAMERON / 27/06/2011

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CAMERON / 27/06/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED JAMES JUKES

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED NIGEL HOLLIDAY

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/108 September 2010 02/07/10 STATEMENT OF CAPITAL GBP 400

View Document

18/08/1018 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ UNITED KINGDOM

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 17 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1SE

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0923 December 2009 PREVSHO FROM 31/12/2009 TO 31/12/2008

View Document

01/09/091 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0928 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ ENGLAND

View Document

22/08/0822 August 2008 COMPANY NAME CHANGED WB NEWCO 28 LIMITED CERTIFICATE ISSUED ON 22/08/08

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR WB COMPANY DIRECTORS LIMITED

View Document

04/08/084 August 2008 DIRECTOR APPOINTED AARON MATTHEW MELLOR

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT ANDREW CAMERON

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY WB COMPANY SECRETARIES LIMITED

View Document

25/07/0825 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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