Advanced company searchLink opens in new window

TPBI UK LIMITED

Company number 04352675

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)
20 Feb 2024 TM01 Termination of appointment of Carl Butler as a director on 31 January 2024
30 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
09 Aug 2023 TM01 Termination of appointment of Gary Adam as a director on 9 August 2023
09 Aug 2023 TM01 Termination of appointment of John Antony Wilkinson as a director on 9 August 2023
01 Aug 2023 AP01 Appointment of Ms Wandee Poolpol as a director on 1 August 2023
06 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
26 May 2022 AP01 Appointment of Miss Chamaiporn Uerpairojkit as a director on 14 May 2022
22 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
04 Mar 2021 MR01 Registration of charge 043526750011, created on 24 February 2021
04 Mar 2021 MR01 Registration of charge 043526750010, created on 24 February 2021
05 Feb 2021 AP01 Appointment of Mr Gary Adam as a director on 4 February 2021
04 Feb 2021 AP01 Appointment of Mr Carl Butler as a director on 4 February 2021
23 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
17 Feb 2020 AD01 Registered office address changed from Unit 1 Rosevale Business Park Newcastle ST5 7UB England to Unit 1 Rosevale Business Park Newcastle Under Lyme ST5 7UB on 17 February 2020
14 Feb 2020 TM01 Termination of appointment of Duncan Anthony Edwards as a director on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from 8 Sceptre Court Sceptre Way Walton Summit Preston PR5 6AW United Kingdom to Unit 1 Rosevale Business Park Newcastle ST5 7UB on 14 February 2020
02 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with updates
20 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
20 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1,923,261
28 Feb 2019 AA Group of companies' accounts made up to 31 May 2018