AA |
Full accounts for the period ending 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(20 pages)
|
TM02 |
3rd May 2022 - the day secretary's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 12th April 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th April 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 12th April 2021 secretary's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
23rd November 2020 - the day secretary's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 6th February 2020: 515.33 GBP
filed on: 18th, February 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, February 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 20th December 2018: 514.33 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
8th October 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
8th October 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 18th July 2018
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2018
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
16th July 2018 - the day director's appointment was terminated
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
21st June 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2018 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th December 2017: 513.33 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2017: 513.33 GBP
filed on: 1st, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 10th January 2017
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 21st June 2016: 513.33 GBP
filed on: 21st, July 2016
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, July 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th April 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, April 2016
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, April 2016
| capital
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 8th, February 2016
| auditors
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th January 2016: 457.44 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 11th January 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
11th January 2016 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
11th January 2016 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
11th January 2016 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
11th January 2016 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
11th January 2016 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
11th January 2016 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
11th January 2016 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
|
AP01 |
New director was appointed on 23rd September 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th June 2015: 457.44 GBP
filed on: 18th, June 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On 7th May 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th April 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 14th April 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 456.59 GBP
filed on: 31st, December 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th August 2014
filed on: 19th, August 2014
| resolution
|
|
CERTNM |
Company name changed tpp global development LIMITEDcertificate issued on 19/08/14
filed on: 19th, August 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AR01 |
Annual return drawn up to 9th April 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 11th April 2014: 392.16 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th April 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 10 York Place Edinburgh EH1 3EP on 11th January 2013
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th April 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
27th February 2012 - the day director's appointment was terminated
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th April 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 22nd April 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 22nd April 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th August 2010
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th August 2010
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2011 to 31st March 2011
filed on: 3rd, August 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2010
filed on: 18th, June 2010
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th May 2010
filed on: 5th, May 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 29th, April 2010
| resolution
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 23rd April 2010: 392.16 GBP
filed on: 29th, April 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 29th April 2010
filed on: 29th, April 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th April 2010: 200.00 GBP
filed on: 20th, April 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th April 2010: 200.00 GBP
filed on: 20th, April 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed camvo 195 LIMITEDcertificate issued on 15/04/10
filed on: 15th, April 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th April 2010
filed on: 15th, April 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2010
| incorporation
|
Free Download
(24 pages)
|