Advanced company searchLink opens in new window

TRANSFER PRICING INTERNATIONAL LTD

Company number 06475316

Filter by category

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)
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
29 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
15 Nov 2023 PSC04 Change of details for Mrs Elizabeth Sarah Nash as a person with significant control on 15 November 2023
15 Nov 2023 PSC04 Change of details for Mr Aaron John Leslie as a person with significant control on 15 November 2023
19 May 2023 CH03 Secretary's details changed for Aaron John Leslie on 19 May 2023
19 May 2023 CH01 Director's details changed for Mr Aaron John Leslie on 19 May 2023
19 May 2023 PSC04 Change of details for Mr Aaron John Leslie as a person with significant control on 19 May 2023
19 May 2023 CH01 Director's details changed for Mr Aaron John Leslie on 19 May 2023
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 AD01 Registered office address changed from 28 Queen Street London EC4R 1BB England to Berkeley Suite 35 Berkeley Square London W1J 5BF on 9 March 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 AD01 Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ to 28 Queen Street London EC4R 1BB on 21 June 2021
09 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
08 Jan 2019 PSC04 Change of details for Ms Elizabeth Sarah Tookey as a person with significant control on 10 April 2017
08 Jan 2019 CH01 Director's details changed for Mrs Elizabeth Sarah Nash on 8 January 2019
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CH01 Director's details changed for Ms Elizabeth Sarah Tookey on 10 April 2017