Advanced company searchLink opens in new window

TMP (HOLDINGS) LIMITED

Company number 05648042

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)
08 Feb 2024 AA Full accounts made up to 25 December 2022
03 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 28 August 2023
27 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/01/2024
07 Oct 2022 AA Full accounts made up to 26 December 2021
28 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
04 Jan 2022 AA Full accounts made up to 27 December 2020
15 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
11 Dec 2020 AA Full accounts made up to 29 December 2019
15 Oct 2020 CS01 28/08/20 Statement of Capital gbp 4965.25
04 Oct 2019 SH02 Consolidation of shares on 1 September 2019
04 Oct 2019 SH08 Change of share class name or designation
04 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/consolidated 01/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2019 AA Group of companies' accounts made up to 30 December 2018
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 5,619.00
30 Nov 2018 SH06 Cancellation of shares. Statement of capital on 12 June 2018
  • GBP 5,559.25
13 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
08 Aug 2018 SH03 Purchase of own shares.
27 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
29 Jun 2018 PSC02 Notification of Tbi Outsourcing Uk Ltd as a person with significant control on 12 June 2018
29 Jun 2018 PSC07 Cessation of Graphite Capital Management Llp as a person with significant control on 12 June 2018
27 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2018 AP01 Appointment of Todd Nathaniel Gilman as a director on 12 June 2018
15 Jun 2018 AP01 Appointment of Richard Burns Christensen as a director on 12 June 2018
15 Jun 2018 TM01 Termination of appointment of William David Eccles as a director on 12 June 2018