TPC SUPPORT LTD
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Termination of appointment of Gavin Jude Sanctis as a director on 2025-08-14 |
27/03/2527 March 2025 | Appointment of Mr Kenneth Okaeme as a director on 2025-03-27 |
27/03/2527 March 2025 | Termination of appointment of Alexandra Louise Symes as a director on 2025-03-17 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
17/03/2517 March 2025 | Appointment of Mrs Alexandra Louise Symes as a director on 2025-03-17 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/08/2429 August 2024 | Termination of appointment of Abigail Murphy as a director on 2024-08-29 |
16/03/2416 March 2024 | Certificate of change of name |
12/03/2412 March 2024 | Appointment of Mr Gavin Jude Sanctis as a director on 2024-03-12 |
12/03/2412 March 2024 | Notification of Core Asset Benefits Limited as a person with significant control on 2024-03-12 |
12/03/2412 March 2024 | Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2024-03-12 |
12/03/2412 March 2024 | Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2024-03-12 |
12/03/2412 March 2024 | Registered office address changed from 20 Ridge Row Burnley BB10 3JE United Kingdom to 277 Roundhay Road Leeds LS8 4HS on 2024-03-12 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
12/03/2412 March 2024 | Appointment of Core Asset Benefits Limited as a director on 2024-03-12 |
12/03/2412 March 2024 | Appointment of Mrs Abigail Murphy as a director on 2024-03-12 |
17/10/2317 October 2023 | Incorporation |
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