TPCONTROLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Micro company accounts made up to 2024-10-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/08/2428 August 2024 | Micro company accounts made up to 2023-10-31 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/07/2316 July 2023 | Micro company accounts made up to 2022-10-31 |
09/05/239 May 2023 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 12 Seaton Grove Broughton Milton Keynes MK10 9NA on 2023-05-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
23/09/2223 September 2022 | Registered office address changed from First Floor Telecom House Preston Road Brighton East Sussex BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-23 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-10-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 28 NORTH STREET COVENTRY CV2 3FW UNITED KINGDOM |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
24/04/1924 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 2 |
24/04/1924 April 2019 | DIRECTOR APPOINTED MRS EWELINA PODBIELSKA |
24/04/1924 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWELINA PODBIELSKA |
24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / MR TOMASZ PODBIELSKI / 01/04/2019 |
10/04/1910 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 2 |
23/01/1923 January 2019 | COMPANY NAME CHANGED TOMA CONTROLS LTD CERTIFICATE ISSUED ON 23/01/19 |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 64 STOKERS CLOSE DUNSTABLE LU5 4EY UNITED KINGDOM |
19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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