Advanced company searchLink opens in new window

TP4 PROJECTS LTD

Company number 10372268

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)
21 Feb 2024 PSC01 Notification of Lisa Claire Sansom as a person with significant control on 12 September 2017
15 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
29 Mar 2023 AA Micro company accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
12 Sep 2019 AD01 Registered office address changed from 17 Ryeground Lane Formby Liverpool L37 7EG England to 67 st. George's Road Harrogate North Yorkshire HG2 9BP on 12 September 2019
27 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
24 Sep 2018 CH01 Director's details changed for Mr Timothy Patrick Sansom on 24 September 2018
24 Sep 2018 PSC04 Change of details for Tim Sansom as a person with significant control on 24 September 2018
08 May 2018 PSC09 Withdrawal of a person with significant control statement on 8 May 2018
02 May 2018 CH01 Director's details changed for Mr Timothy Patrick Sansom on 2 March 2018
12 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
25 Jul 2017 PSC01 Notification of Tim Sansom as a person with significant control on 13 September 2016
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 10
07 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
13 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted