Advanced company searchLink opens in new window

TPI EUROPE LTD

Company number 05966566

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
22 Jun 2021 TM01 Termination of appointment of David Edwin Berger as a director on 7 June 2021
14 Jan 2021 AD02 Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
08 Jan 2021 AA Accounts for a small company made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Dec 2018 AA Accounts for a small company made up to 31 December 2017
29 Oct 2018 AP01 Appointment of Mr Simon Alistair John Lowndes as a director on 25 October 2018
22 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
03 Jan 2018 AA Accounts for a small company made up to 31 December 2016
19 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
18 Oct 2017 AD03 Register(s) moved to registered inspection location 1 Victoria Quays Wharf Street Sheffield S2 5SY
03 Jan 2017 AA Full accounts made up to 31 December 2015
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
07 Jan 2016 AA Full accounts made up to 31 December 2014
14 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
14 Oct 2015 AD03 Register(s) moved to registered inspection location 1 Victoria Quays Wharf Street Sheffield S2 5SY
14 Oct 2015 AD02 Register inspection address has been changed to 1 Victoria Quays Wharf Street Sheffield S2 5SY
24 Mar 2015 AD01 Registered office address changed from , 5 New Street Square, London, EC4A 3TW to Hays House Millmead Guildford Surrey GU2 4HJ on 24 March 2015
04 Mar 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 8 January 2015
06 Jan 2015 AA Full accounts made up to 31 December 2013
02 Dec 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1