Advanced company searchLink opens in new window

TP CAPITAL MANAGEMENT LTD

Company number 08792644

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
31 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
13 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
13 Dec 2021 AD02 Register inspection address has been changed from 149 Stanmore Hill Stanmore HA7 3ED England to 120 the Ridgeway North Harrow Harrow HA2 7QB
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
05 Dec 2020 AD03 Register(s) moved to registered inspection location 149 Stanmore Hill Stanmore HA7 3ED
05 Dec 2020 AD02 Register inspection address has been changed from 1 Millstream Liphook Road Haslemere Surrey GU27 3QA to 149 Stanmore Hill Stanmore HA7 3ED
05 Dec 2020 AD04 Register(s) moved to registered office address 1st Floor 85 Great Portland Street London W1W 7LT
05 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
20 Nov 2018 PSC01 Notification of James Terrar as a person with significant control on 16 July 2018
04 Nov 2018 PSC07 Cessation of James Paul Terrar as a person with significant control on 16 July 2018
04 Nov 2018 AD01 Registered office address changed from First Floor Great Portland Street London W1W 7LT England to 1st Floor 85 Great Portland Street London W1W 7LT on 4 November 2018
30 Oct 2018 PSC07 Cessation of Maureen Christine Hocking as a person with significant control on 16 July 2018
30 Oct 2018 TM01 Termination of appointment of Maureen Christine Hocking as a director on 16 July 2018
30 Oct 2018 TM01 Termination of appointment of Tamryn Hocking as a director on 16 July 2018
30 Oct 2018 TM01 Termination of appointment of Charis Hocking as a director on 16 July 2018
30 Oct 2018 AD01 Registered office address changed from 81 Green Lane New Malden Surrey KT3 5BX England to First Floor Great Portland Street London W1W 7LT on 30 October 2018