TECHNICAL MOULDING PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-01-31 |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Compulsory strike-off action has been discontinued |
27/01/2527 January 2025 | Confirmation statement made on 2024-10-18 with no updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-18 with updates |
24/10/2324 October 2023 | Appointment of Mr Dhrupal Maheshbhai Joshi as a director on 2023-10-11 |
24/10/2324 October 2023 | Appointment of Mr Shashank Rajiv Joshi as a director on 2023-10-11 |
24/10/2324 October 2023 | Termination of appointment of Roy Plumridge as a secretary on 2023-10-11 |
24/10/2324 October 2023 | Termination of appointment of Roy Plumridge as a director on 2023-10-11 |
24/10/2324 October 2023 | Registered office address changed from Broad Oak Burchetts Green Lane Burchetts Green Maidenhead SL6 3QW England to 91 Silk Mill Road Watford WD19 4TW on 2023-10-24 |
24/10/2324 October 2023 | Cessation of Nicholas John Hawkins as a person with significant control on 2023-10-11 |
24/10/2324 October 2023 | Cessation of Roy Plumridge as a person with significant control on 2023-10-11 |
24/10/2324 October 2023 | Notification of Prima Private Ltd as a person with significant control on 2023-10-11 |
24/10/2324 October 2023 | Termination of appointment of Nicholas John Hawkins as a director on 2023-10-11 |
07/09/237 September 2023 | Satisfaction of charge 2 in full |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
04/04/224 April 2022 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to Broad Oak Burchetts Green Lane Burchetts Green Maidenhead SL6 3QW on 2022-04-04 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-18 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/07/209 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
12/09/1812 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
30/08/1730 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM LACEMAKER HOUSE 5-7 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/10/1321 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/11/121 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROY PLUMRIDGE / 18/10/2011 |
24/10/1124 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HAWKINS / 18/10/2010 |
22/10/1022 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY PLUMRIDGE / 18/10/2010 |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/11/0926 November 2009 | 18/10/09 NO CHANGES |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 43 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1BA |
10/11/0810 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/11/0712 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/12/0622 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/0623 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
26/10/0526 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06 |
20/01/0520 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0428 October 2004 | SECRETARY RESIGNED |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
28/10/0428 October 2004 | DIRECTOR RESIGNED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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