TPM PROJECTS LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

07/11/237 November 2023 Termination of appointment of Victoria Penelope Louise Rowley as a secretary on 2023-11-07

View Document

22/05/2322 May 2023 Previous accounting period shortened from 2024-01-31 to 2023-05-17

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-05-17

View Document

17/05/2317 May 2023 Annual accounts for year ending 17 May 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Secretary's details changed for Mrs Victoria Penelope Louise Rowley on 2023-01-13

View Document

24/01/2324 January 2023 Termination of appointment of John Stewart Rowley as a secretary on 2023-01-13

View Document

24/01/2324 January 2023 Appointment of Mrs Victoria Penelope Louise Rowley as a secretary on 2023-01-13

View Document

16/01/2316 January 2023 Secretary's details changed for Mr John Stewart Rowley on 2023-01-13

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN STEWART ROWLEY / 15/06/2018

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART ROWLEY / 15/06/2018

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN STEWART ROWLEY / 15/06/2018

View Document

13/01/2113 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEWART ROWLEY / 15/06/2018

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 1ST FLOOR FARRINGDON HOUSE 105 FARRINGDON ROAD LONDON EC1R 3BU

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 SAIL ADDRESS CHANGED FROM: 9 PARSONAGE ROAD RICKMANSWORTH WD3 1AE ENGLAND

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 COMPANY NAME CHANGED TAX PROJECT MANAGEMENT LTD CERTIFICATE ISSUED ON 07/02/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

29/01/1829 January 2018 SAIL ADDRESS CREATED

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/02/1416 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/01/1327 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWLEY / 17/02/2011

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROWLEY / 17/02/2011

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWLEY / 29/01/2010

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ROWLEY

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MR JOHN STEWART ROWLEY

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information