TVP GP NO. 1 LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN DENNARD

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/12/174 December 2017 CESSATION OF JULIAN ALISTAIR DENNARD AS A PSC

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

26/04/1526 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1526 April 2015 COMPANY NAME CHANGED YFM GP NO. 10 LIMITED CERTIFICATE ISSUED ON 26/04/15

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR NICHOLAS SIMMONDS

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR PETER RICHARD DAVIES

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS LS7 4HZ UNITED KINGDOM

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR JULIAN ALISTAIR DENNARD

View Document

27/03/1427 March 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN BELL / 03/01/2014

View Document

30/09/1330 September 2013 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