TPS PUBLISHING LIMITED

05045234
FOLDGATE FARM CORNEY MILLOM CUMBRIA LA19 5TN

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 11 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 11 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2021 accounts Annual Accounts 10 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 accounts Annual Accounts 10 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 10 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 10 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 12 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
14 Mar 2016 annual-return Annual Return 7 Buy now
14 Mar 2016 officers Change of particulars for director (Mr Kevin Lewis) 2 Buy now
16 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jan 2016 accounts Annual Accounts 6 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2015 officers Appointment of director (Mr Ian Christopher Wright) 2 Buy now
08 Apr 2015 annual-return Annual Return 7 Buy now
02 Apr 2015 officers Termination of appointment of secretary (Ian Christopher Wright) 1 Buy now
19 Jan 2015 officers Appointment of secretary (Mr Raymond Lewis) 2 Buy now
20 Oct 2014 accounts Annual Accounts 6 Buy now
07 Sep 2014 officers Appointment of director (Mr Kevin Lewis) 2 Buy now
07 Sep 2014 officers Termination of appointment of director (Anthony John Bethell) 1 Buy now
17 Apr 2014 annual-return Annual Return 7 Buy now
16 Oct 2013 accounts Annual Accounts 5 Buy now
20 Mar 2013 annual-return Annual Return 7 Buy now
26 Jun 2012 accounts Annual Accounts 5 Buy now
15 Mar 2012 annual-return Annual Return 7 Buy now
22 Sep 2011 accounts Annual Accounts 5 Buy now
21 Mar 2011 annual-return Annual Return 7 Buy now
21 Mar 2011 officers Change of particulars for director (Anthony John Bethell) 2 Buy now
10 Sep 2010 accounts Annual Accounts 5 Buy now
21 Mar 2010 annual-return Annual Return 10 Buy now
21 Mar 2010 officers Change of particulars for director (Marion Pamela Wright) 2 Buy now
21 Mar 2010 officers Change of particulars for director (Anthony John Bethell) 2 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
12 Mar 2009 annual-return Return made up to 16/02/09; full list of members 8 Buy now
18 Sep 2008 accounts Annual Accounts 5 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from second floor lynton house 7-12 tavistock square london WC1H 9BQ 1 Buy now
03 Mar 2008 accounts Annual Accounts 11 Buy now
28 Feb 2008 annual-return Return made up to 16/02/08; full list of members 9 Buy now
18 Feb 2008 officers New secretary appointed 1 Buy now
30 Jan 2008 officers New director appointed 2 Buy now
10 Jan 2008 capital Nc inc already adjusted 21/11/07 1 Buy now
20 Dec 2007 officers Director resigned 1 Buy now
20 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
20 Dec 2007 capital Ad 21/11/07--------- £ si 1000000@.2=200000 £ ic 187000/387000 2 Buy now
20 Dec 2007 resolution Resolution 1 Buy now
10 Aug 2007 annual-return Return made up to 16/02/07; full list of members; amend 8 Buy now
08 Aug 2007 capital Ad 01/11/06--------- £ si 66000@.5 3 Buy now
08 Aug 2007 capital Ad 01/05/06--------- £ si 38000@.5 3 Buy now
08 Aug 2007 capital Ad 01/04/06--------- £ si 60000@.25 2 Buy now
08 Aug 2007 capital Ad 01/04/06--------- £ si 118800@1 3 Buy now
08 Aug 2007 capital S-div 01/04/06 1 Buy now
08 Aug 2007 resolution Resolution 1 Buy now
12 Mar 2007 annual-return Return made up to 16/02/07; full list of members 4 Buy now
12 Mar 2007 officers Director's particulars changed 1 Buy now
14 Nov 2006 accounts Annual Accounts 1 Buy now
31 Oct 2006 accounts Accounting reference date shortened from 28/02/06 to 31/01/06 1 Buy now
10 Apr 2006 annual-return Return made up to 16/02/06; full list of members 4 Buy now
10 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Oct 2005 capital Ad 26/09/05--------- £ si 1198@1=1198 £ ic 2/1200 3 Buy now
21 Sep 2005 capital Nc inc already adjusted 08/09/05 1 Buy now
21 Sep 2005 resolution Resolution 1 Buy now
09 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
09 Sep 2005 officers New director appointed 2 Buy now
09 Sep 2005 officers New director appointed 2 Buy now
09 Sep 2005 officers Director resigned 1 Buy now
09 Sep 2005 officers Secretary resigned 1 Buy now
09 Sep 2005 address Registered office changed on 09/09/05 from: da vinci house, basing view basingstoke hampshire RG21 4EQ 1 Buy now
24 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Aug 2005 accounts Annual Accounts 1 Buy now
17 Feb 2005 annual-return Return made up to 16/02/05; full list of members 6 Buy now
16 Feb 2004 incorporation Incorporation Company 14 Buy now