TMP INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
10/03/2110 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080991150001 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 25A BUTTERFIELD WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0PX ENGLAND |
27/02/1927 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN PETERS |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS TAMMY MARIE PETERS / 20/03/2017 |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM WOODSPRING DUFFIELD LANE STOKE POGES SLOUGH SL2 4AH ENGLAND |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY MARIE PETERS / 06/06/2017 |
18/05/1718 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/07/168 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 110 WHITCHURCH ROAD CARDIFF CF14 3LY |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/07/1520 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
28/01/1528 January 2015 | 31/05/14 TOTAL EXEMPTION FULL |
20/06/1420 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
04/03/144 March 2014 | 31/05/13 TOTAL EXEMPTION FULL |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMMY MARIE PETERS / 11/09/2013 |
11/09/1311 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMMY MARIE POPE / 11/09/2013 |
11/09/1311 September 2013 | PREVSHO FROM 30/06/2013 TO 31/05/2013 |
28/06/1328 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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