TPG DESIGN AND TECHNOLOGY LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/11/236 November 2023 Registered office address changed from Cale House Station Road Wincanton BA9 9FE England to Harston Mill Royston Road Harston Cambridge CB22 7GG on 2023-11-06

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Application to strike the company off the register

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of Derren Mark Stroud as a director on 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

27/01/2327 January 2023 Appointment of Miss Sarah Elizabeth Cole as a director on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mr Jonathan Brett as a director on 2023-01-27

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Termination of appointment of Claire Louise Macpherson as a director on 2021-10-10

View Document

12/10/2112 October 2021 Change of details for Tp Group Plc as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to Cale House Station Road Wincanton BA9 9FE on 2021-10-07

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/195 December 2019 ADOPT ARTICLES 26/11/2019

View Document

05/12/195 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/192 December 2019 15/11/19 STATEMENT OF CAPITAL GBP 1

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS CLAIRE LOUISE MACPHERSON

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON KINGS

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON KINGS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS

View Document

21/06/1621 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTMELL

View Document

27/05/1627 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1627 May 2016 COMPANY NAME CHANGED CORAC ENERGY TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 27/05/16

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR DERREN MARK STROUD

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR PHILIP CARTMELL

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CRAWFORD

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM TECHNOLOGY CENTRE 683-685 STIRLING ROAD SLOUGH BERKSHIRE SL1 4ST

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBB

View Document

25/02/1525 February 2015 SECRETARY APPOINTED MS CLAIRE LOUISE MACPHERSON

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTER

View Document

20/05/1420 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE RIGBY

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR JONATHAN PHILIP CARTER

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED DR MELANIE JANE RIGBY

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MR MICHAEL JOHN WEBB

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARROW

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/1215 May 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

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