- Company Overview for TPIM LTD (13624172)
- Filing history for TPIM LTD (13624172)
- People for TPIM LTD (13624172)
- More for TPIM LTD (13624172)
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
|
|
27 Nov 2023 | CERTNM |
Company name changed tpim LTD\certificate issued on 27/11/23
|
|
04 Jul 2023 | CERTNM |
Company name changed euro c alliance LIMITED\certificate issued on 04/07/23
|
|
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
|
|
27 Jul 2022 | CERTNM |
Company name changed euro c alliance LIMITED\certificate issued on 27/07/22
|
|
15 Mar 2022 | CERTNM |
Company name changed development and design partners LTD\certificate issued on 15/03/22
|
|
09 Feb 2022 | CERTNM |
Company name changed euro c alliance LIMITED\certificate issued on 09/02/22
|
|
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
|