Advanced company searchLink opens in new window

TPIM LTD

Company number 13624172

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)
23 Mar 2024 AD01 Registered office address changed from 246-250 Romford Road London E7 9HZ England to 4 Cam Road London E15 2SN on 23 March 2024
20 Feb 2024 AA Micro company accounts made up to 30 September 2022
04 Dec 2023 CERTNM Company name changed euro c alliance LTD\certificate issued on 04/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-30
27 Nov 2023 CERTNM Company name changed tpim LTD\certificate issued on 27/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-23
04 Jul 2023 CERTNM Company name changed euro c alliance LIMITED\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
31 Dec 2022 TM01 Termination of appointment of Sayeed Hossain Chowdhury as a director on 27 December 2022
14 Dec 2022 AP01 Appointment of Mr Sayeed Hossain Chowdhury as a director on 8 December 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
20 Sep 2022 CERTNM Company name changed legend pacific international LTD\certificate issued on 20/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-15
27 Jul 2022 CERTNM Company name changed euro c alliance LIMITED\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-22
15 Mar 2022 CERTNM Company name changed development and design partners LTD\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-14
09 Feb 2022 CERTNM Company name changed euro c alliance LIMITED\certificate issued on 09/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-07
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
15 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-15
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted