TP3 GLOBAL HOLDINGS LIMITED

08909241
UNIT 1, RIDGE WAY DRAKES DRIVE LONG CRENDON AYLESBURY HP18 9BF

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
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 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
05 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
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 resolution Resolution 6 Buy now
02 Sep 2022 incorporation Memorandum Articles 13 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
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 officers Change of particulars for director (Mr Kevin Anthony Valentine) 2 Buy now
03 Nov 2021 accounts Annual Accounts 3 Buy now
06 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Dec 2020 accounts Annual Accounts 9 Buy now
17 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
17 Dec 2020 insolvency Solvency Statement dated 08/12/20 2 Buy now
17 Dec 2020 resolution Resolution 2 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
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 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
24 Jun 2019 accounts Annual Accounts 8 Buy now
26 Apr 2019 officers Termination of appointment of director (Clive Anthony Wheeldon) 1 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 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
12 Jun 2018 accounts Annual Accounts 8 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
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
18 Jan 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
18 Jan 2018 resolution Resolution 14 Buy now
17 Jan 2018 resolution Resolution 2 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 Orton) 1 Buy now
05 Jan 2018 officers Termination of appointment of director (Peter Michael Lockett) 1 Buy now
04 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2018 officers Change of particulars for director (Mr Clive Anthony Wheeldon) 2 Buy now
22 Dec 2017 mortgage Registration of a charge 11 Buy now
10 Oct 2017 capital Return of Allotment of shares 3 Buy now
12 Jul 2017 accounts Annual Accounts 9 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2016 mortgage Registration of a charge 8 Buy now
31 May 2016 accounts Annual Accounts 9 Buy now
19 Mar 2016 mortgage Registration of a charge 8 Buy now
26 Feb 2016 annual-return Annual Return 7 Buy now
25 Feb 2016 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
28 Jul 2015 accounts Annual Accounts 6 Buy now
14 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2015 capital Return of Allotment of shares 3 Buy now
27 Mar 2015 mortgage Registration of a charge 23 Buy now
16 Mar 2015 annual-return Annual Return 7 Buy now
16 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
27 Jan 2015 mortgage Registration of a charge 8 Buy now
27 Jan 2015 mortgage Registration of a charge 8 Buy now
27 Jan 2015 mortgage Registration of a charge 8 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Sep 2014 capital Return of Allotment of shares 8 Buy now
19 Sep 2014 resolution Resolution 43 Buy now
18 Jun 2014 officers Appointment of director (Mr Clive Anthony Wheeldon) 3 Buy now
19 May 2014 officers Appointment of director (Mr Peter Michael Lockett) 3 Buy now
19 May 2014 capital Return of Allotment of shares 7 Buy now
24 Feb 2014 incorporation Incorporation Company 47 Buy now