Advanced company searchLink opens in new window

TMP EVENT STRUCTURES LIMITED

Company number 06788537

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)
18 Mar 2024 AD01 Registered office address changed from C/O Vibrant Accountancy the Mill Lodge Lane Derby DE1 3HB England to Newstead Farm Longford Ashbourne Derbyshire DE6 3DE on 18 March 2024
08 Mar 2024 CS01 Confirmation statement made on 5 January 2024 with updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CERTNM Company name changed top marques (uk) LIMITED\certificate issued on 23/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-20
09 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CH01 Director's details changed for Mr William Naylor on 26 May 2022
26 May 2022 PSC04 Change of details for Mr William David Naylor as a person with significant control on 26 May 2022
05 Apr 2022 AD01 Registered office address changed from C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE United Kingdom to C/O Vibrant Accountancy the Mill Lodge Lane Derby DE1 3HB on 5 April 2022
24 Mar 2022 CH01 Director's details changed for Mr David Naylor on 23 March 2022
24 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 PSC04 Change of details for Mr William David Naylor as a person with significant control on 21 December 2021
21 Dec 2021 PSC04 Change of details for Mr David Naylor as a person with significant control on 21 December 2021
30 Nov 2021 AD01 Registered office address changed from The Mills Canal Street Derby DE1 2RJ England to C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE on 30 November 2021
25 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 PSC04 Change of details for Mr William David Naylor as a person with significant control on 8 October 2019
15 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
15 Jan 2020 PSC04 Change of details for Mr David Naylor as a person with significant control on 8 October 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 AD01 Registered office address changed from 18 st Christophers Way Pride Park Derby DE24 8JY to The Mills Canal Street Derby DE1 2RJ on 24 October 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018