Advanced company searchLink opens in new window

TPMI (TRADING) LIMITED

Company number 03004124

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2018 AD01 Registered office address changed from Warren Bruce Court Warren Bruce Road Trafford Park Manchester Lancashire M17 1LB to Lee House 90 Great Bridgewater Street Manchester M1 5JW on 12 February 2018
09 Feb 2018 TM02 Termination of appointment of Catherine Anne Hook as a secretary on 14 December 2017
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
23 Nov 2017 TM01 Termination of appointment of Martin Liam Ferguson as a director on 23 November 2017
23 Nov 2017 AP01 Appointment of Mr Paul Anthony Simpson as a director on 23 November 2017
23 Nov 2017 AP01 Appointment of Ms Donna Elizabeth Edwards as a director on 23 November 2017
22 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
10 Mar 2017 AP01 Appointment of Mr Martin Liam Ferguson as a director on 10 March 2017
09 Jan 2017 AA Accounts for a small company made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
13 Oct 2016 TM01 Termination of appointment of Jonathan Emrys Scopes as a director on 13 October 2016
19 Apr 2016 AP01 Appointment of Mr Mark James Leeson as a director on 1 April 2016
19 Apr 2016 AP03 Appointment of Mrs Catherine Anne Hook as a secretary on 8 April 2016
08 Apr 2016 TM02 Termination of appointment of Donna Edwards as a secretary on 8 April 2016
24 Mar 2016 TM01 Termination of appointment of Julie Lynne Madigan as a director on 23 February 2016
24 Mar 2016 AP01 Appointment of Mr Jonathan Emrys Scopes as a director on 23 February 2016
03 Jan 2016 AA Accounts for a small company made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
13 Dec 2013 AA Accounts for a small company made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
17 May 2013 AP03 Appointment of Ms Donna Edwards as a secretary
17 May 2013 TM02 Termination of appointment of Peter Zak as a secretary
17 Dec 2012 AA Accounts for a small company made up to 31 March 2012