TPG DESIGN AND TECHNOLOGY LIMITED

08069964
HARSTON MILL ROYSTON ROAD HARSTON CAMBRIDGE CB22 7GG

Documents

Documents
Date Category Description Pages
16 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Sep 2023 accounts Annual Accounts 17 Buy now
13 Jun 2023 officers Termination of appointment of director (Derren Mark Stroud) 1 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2023 officers Appointment of director (Mr Jonathan Brett) 2 Buy now
27 Jan 2023 officers Appointment of director (Miss Sarah Elizabeth Cole) 2 Buy now
03 Oct 2022 accounts Annual Accounts 17 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 officers Termination of appointment of secretary (Claire Louise Macpherson) 1 Buy now
06 Jan 2022 accounts Annual Accounts 17 Buy now
22 Oct 2021 officers Termination of appointment of director (Claire Louise Macpherson) 1 Buy now
12 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 19 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2019 resolution Resolution 32 Buy now
05 Dec 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Dec 2019 capital Return of Allotment of shares 3 Buy now
14 Jun 2019 accounts Annual Accounts 21 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 29 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 officers Appointment of director (Ms Claire Louise Macpherson) 2 Buy now
14 Feb 2018 officers Termination of appointment of director (Simon John Nicholson Kings) 1 Buy now
25 Sep 2017 accounts Annual Accounts 32 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 33 Buy now
21 Jun 2016 officers Appointment of director (Mr Simon John Nicholson Kings) 2 Buy now
21 Jun 2016 officers Termination of appointment of director (Simon John Nicholson Kings) 1 Buy now
21 Jun 2016 officers Appointment of director (Mr Simon John Nicholson Kings) 2 Buy now
21 Jun 2016 officers Termination of appointment of director (Philip Cartmell) 1 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
27 May 2016 change-of-name Certificate Change Of Name Company 3 Buy now
27 May 2016 change-of-name Change Of Name Notice 2 Buy now
17 Mar 2016 officers Appointment of director (Mr Derren Mark Stroud) 2 Buy now
01 Feb 2016 officers Appointment of director (Mr Philip Cartmell) 2 Buy now
01 Feb 2016 officers Termination of appointment of director (Mark Stephen Crawford) 1 Buy now
24 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 accounts Annual Accounts 33 Buy now
12 Jun 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 officers Appointment of secretary (Ms Claire Louise Macpherson) 2 Buy now
25 Feb 2015 officers Termination of appointment of secretary (Michael John Webb) 1 Buy now
17 Sep 2014 officers Termination of appointment of director (Jonathan Philip Carter) 1 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
20 May 2014 accounts Annual Accounts 33 Buy now
13 Mar 2014 officers Termination of appointment of director (Melanie Rigby) 1 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
05 Aug 2013 officers Appointment of director (Mr Jonathan Philip Carter) 2 Buy now
19 Jun 2013 officers Appointment of director (Dr Melanie Jane Rigby) 2 Buy now
12 Jun 2013 officers Appointment of secretary (Mr Michael John Webb) 1 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
04 Feb 2013 officers Termination of appointment of secretary (Stephen Harrow) 1 Buy now
02 Oct 2012 mortgage Particulars of a mortgage or charge 10 Buy now
15 May 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 May 2012 incorporation Incorporation Company 21 Buy now