CS01 |
Confirmation statement with no updates 14th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2023
filed on: 2nd, March 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2nd March 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd March 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th February 2023: 2.00 GBP
filed on: 28th, February 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tpc solutions LIMITEDcertificate issued on 16/02/23
filed on: 16th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 14th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th February 2023. New Address: 226 Wennington Road Rainham RM13 9UU. Previous address: 376 a Parsloes Avenue Dagenham RM9 5QP England
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 1st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 5th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th March 2019
filed on: 20th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th July 2018
filed on: 27th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st December 2017. New Address: 376 a Parsloes Avenue Dagenham RM9 5QP. Previous address: 138 Shephall Way Stevenage Hertfordshire SG2 9RA England
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th December 2017
filed on: 6th, December 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 13th May 2016. New Address: 138 Shephall Way Stevenage Hertfordshire SG2 9RA. Previous address: 376a Parsloes Avenue Dagenham Essex RM9 5QP United Kingdom
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th May 2016. New Address: 138 Shephall Way Stevenage Hertfordshire SG2 9RA. Previous address: 138 Shephall Way Stevenage Hertfordshire SG2 9RA England
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd February 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|