TPP SERVICES LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 SECRETARY APPOINTED MR STUART BARRY

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES SWAN

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES SWAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR JULIAN BENTLEY

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FARQUHARSON

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY FARQUHARSON / 10/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS RICHMOND SWAN / 10/04/2014

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES THOMAS RICHMOND SWAN / 10/04/2014

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURTON

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR DAVID GUY FARQUHARSON

View Document

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL TURTON / 14/03/2013

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL TURTON / 14/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS RICHMOND SWAN / 14/03/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES SWAN / 06/02/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 45-51 WHITFIELD STREET LONDON W1T 4HB

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 COMPANY NAME CHANGED SIMPART NO. 278 LIMITED CERTIFICATE ISSUED ON 25/05/05

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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