TPCONTROLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-10-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/07/2316 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-10-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 28 NORTH STREET COVENTRY CV2 3FW UNITED KINGDOM

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

24/04/1924 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 2

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS EWELINA PODBIELSKA

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWELINA PODBIELSKA

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR TOMASZ PODBIELSKI / 01/04/2019

View Document

10/04/1910 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 2

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED TOMA CONTROLS LTD CERTIFICATE ISSUED ON 23/01/19

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 64 STOKERS CLOSE DUNSTABLE LU5 4EY UNITED KINGDOM

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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