TMP MANUFACTURING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/01/2521 January 2025 Registration of charge 091472790002, created on 2025-01-21

View Document

13/01/2513 January 2025 Satisfaction of charge 091472790001 in full

View Document

30/10/2430 October 2024 Termination of appointment of Giovanni Domenico D'angelillo as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Paul Martin Tilley as a director on 2024-10-29

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Registration of charge 091472790001, created on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI DOMENICO D'ANGELILLO / 13/01/2017

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TMP GROUP LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/07/2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI DOMENICO D'ANGELILLO / 06/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARDS / 12/01/2017

View Document

12/01/1712 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN RICHARDS / 12/01/2017

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR GIOVANNI DOMENICO D'ANGELILLO

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR PAUL MARTIN TILLEY

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM UNIT 3 MAYHILL INDUSTRIAL ESTATE MONMOUTH NP25 3LX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

25/07/1425 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information