TMP INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080991150001

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 25A BUTTERFIELD WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0PX ENGLAND

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN PETERS

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MRS TAMMY MARIE PETERS / 20/03/2017

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM WOODSPRING DUFFIELD LANE STOKE POGES SLOUGH SL2 4AH ENGLAND

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY MARIE PETERS / 06/06/2017

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 110 WHITCHURCH ROAD CARDIFF CF14 3LY

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMMY MARIE PETERS / 11/09/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMMY MARIE POPE / 11/09/2013

View Document

11/09/1311 September 2013 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

28/06/1328 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

11/06/1211 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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