TP3 GLOBAL LIMITED

08145224
UNIT 1, RIDGE WAY DRAKES DRIVE LONG CRENDON AYLESBURY HP18 9EP

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 44 Buy now
10 Sep 2024 accounts Annual Accounts 5 Buy now
12 Jul 2024 officers Appointment of director (David Stapleton) 2 Buy now
12 Jul 2024 officers Termination of appointment of director (Sofya Vladimirovna Pokatilova) 1 Buy now
17 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
12 Mar 2024 mortgage Registration of a charge 47 Buy now
21 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
21 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2023 officers Appointment of director (Anthony Edward Pishotti) 2 Buy now
04 Dec 2023 officers Termination of appointment of director (Scott Lathrop) 1 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
15 Aug 2023 officers Change of particulars for director (Sofya Vladimirovna Pokatilova) 2 Buy now
09 Jun 2023 officers Appointment of director (Sofya Vladimirovna Pokatilova) 2 Buy now
09 Jun 2023 officers Termination of appointment of director (Kevin Anthony Valentine) 1 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 incorporation Memorandum Articles 14 Buy now
02 Sep 2022 resolution Resolution 6 Buy now
15 Aug 2022 mortgage Registration of a charge 49 Buy now
09 Aug 2022 accounts Annual Accounts 3 Buy now
05 Jul 2022 officers Appointment of director (Scott Lathrop) 2 Buy now
05 Jul 2022 officers Termination of appointment of director (Anthony Charles Nicholson) 1 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 3 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 officers Change of particulars for director (Mr Kevin Anthony Valentine) 2 Buy now
24 Dec 2020 accounts Annual Accounts 11 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 officers Appointment of director (Mr Anthony Charles Nicholson) 2 Buy now
07 May 2020 officers Termination of appointment of director (Richard Alexander Everingham Wallace) 1 Buy now
09 Dec 2019 officers Appointment of director (Mr Kevin Anthony Valentine) 2 Buy now
05 Dec 2019 officers Termination of appointment of director (Wayne Langlois) 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2019 accounts Annual Accounts 10 Buy now
29 Apr 2019 officers Termination of appointment of secretary (Clive Wheeldon) 1 Buy now
26 Apr 2019 officers Termination of appointment of director (Clive Anthony Wheeldon) 1 Buy now
23 Jan 2019 officers Change of particulars for secretary (Mr Clive Wheeldon) 1 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Clive Anthony Wheeldon) 2 Buy now
22 Jan 2019 officers Change of particulars for director (Mr Clive Anthony Wheeldon) 2 Buy now
17 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2018 accounts Annual Accounts 11 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2018 resolution Resolution 14 Buy now
09 Jan 2018 officers Appointment of director (Mr Wayne Langlois) 2 Buy now
05 Jan 2018 officers Appointment of director (Mr Richard Alexander Everingham Wallace) 2 Buy now
05 Jan 2018 officers Termination of appointment of director (Peter Michael Lockett) 1 Buy now
03 Jan 2018 officers Change of particulars for director (Mr Clive Anthony Wheeldon) 2 Buy now
13 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 9 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2016 accounts Annual Accounts 10 Buy now
09 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
10 Aug 2015 accounts Annual Accounts 6 Buy now
28 Jul 2015 annual-return Annual Return 6 Buy now
16 Apr 2015 mortgage Registration of a charge 13 Buy now
30 Mar 2015 mortgage Registration of a charge 23 Buy now
21 Jul 2014 annual-return Annual Return 5 Buy now
11 Apr 2014 accounts Annual Accounts 6 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Jul 2012 incorporation Incorporation Company 26 Buy now