T M P TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR RICHARD SAMUEL KENDALL

View Document

10/09/1410 September 2014 SECRETARY APPOINTED MR BRIAN JEFFREY DOWN

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE POLLARD

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN JOEL

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA POLLARD

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR BRIAN JEFFREY DOWN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

26/07/1426 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LESLEY POLLARD / 26/07/2014

View Document

26/07/1426 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL POLLARD / 26/07/2014

View Document

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/04/1217 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL POLLARD / 24/06/2011

View Document

26/06/1126 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LESLEY POLLARD / 24/06/2011

View Document

19/06/1119 June 2011 REGISTERED OFFICE CHANGED ON 19/06/2011 FROM WYELANDS, 76 HIGHER CADEWELL LANE, TORQUAY DEVON TQ2 7JD

View Document

08/03/118 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 21 WALLACE AVENUE TORQUAY DEVON TQ2 7HD

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: FLAT 31, HATFIELD FLATS BRONSHILL ROAD TORQUAY DEVON TQ1 3HE

View Document

26/07/0026 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

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