TPP SERVICES LIMITED

05392378
THIRD FLOOR 8 BALTIC STREET EAST LONDON ENGLAND EC1Y 0UP

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2023 accounts Annual Accounts 6 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2022 accounts Annual Accounts 6 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2021 accounts Annual Accounts 7 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2020 accounts Annual Accounts 7 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 7 Buy now
02 Apr 2019 officers Appointment of secretary (Mr Stuart Barry) 2 Buy now
01 Apr 2019 officers Termination of appointment of director (Charles Thomas Richmond Swan) 1 Buy now
01 Apr 2019 officers Termination of appointment of secretary (Charles Thomas Richmond Swan) 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 accounts Annual Accounts 8 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 8 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 accounts Annual Accounts 6 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 officers Appointment of director (Mr Julian Bentley) 2 Buy now
16 Mar 2015 officers Termination of appointment of director (David Guy Farquharson) 1 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
11 Apr 2014 officers Change of particulars for secretary (Mr Charles Thomas Richmond Swan) 1 Buy now
11 Apr 2014 officers Change of particulars for director (Mr David Guy Farquharson) 2 Buy now
11 Apr 2014 officers Change of particulars for director (Mr Charles Thomas Richmond Swan) 2 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
24 May 2013 officers Appointment of director (Mr David Guy Farquharson) 2 Buy now
24 May 2013 officers Termination of appointment of director (Julian Turton) 1 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 officers Change of particulars for director (Julian Michael Turton) 2 Buy now
09 Aug 2012 accounts Annual Accounts 6 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
20 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Sep 2011 accounts Annual Accounts 6 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
04 Nov 2010 accounts Annual Accounts 6 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Julian Michael Turton) 2 Buy now
17 May 2010 officers Change of particulars for director (Charles Thomas Richmond Swan) 2 Buy now
02 Dec 2009 accounts Annual Accounts 6 Buy now
17 Mar 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
17 Mar 2009 officers Director and secretary's change of particulars / charles swan / 06/02/2009 1 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
03 Apr 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
04 Sep 2007 accounts Annual Accounts 6 Buy now
11 Apr 2007 annual-return Return made up to 14/03/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 6 Buy now
15 May 2006 annual-return Return made up to 14/03/06; full list of members 7 Buy now
02 Nov 2005 address Registered office changed on 02/11/05 from: 45-51 whitfield street london W1T 4HB 1 Buy now
20 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2005 officers Secretary resigned 1 Buy now
10 Oct 2005 officers Director resigned 1 Buy now
10 Oct 2005 officers New director appointed 2 Buy now
10 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
25 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2005 incorporation Incorporation Company 20 Buy now