Advanced company searchLink opens in new window

TKPC2 LIMITED

Company number 06885569

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)
29 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 26 March 2023
14 Jul 2023 PSC04 Change of details for Mr Jose Manuel Pizarro Cerro as a person with significant control on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Jose Manuel Pizarro Cerro on 14 July 2023
03 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
02 Mar 2023 PSC04 Change of details for Mr Jose Manuel Pizarro Cerro as a person with significant control on 24 February 2023
24 Oct 2022 AA Total exemption full accounts made up to 27 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Peter Caleb Meades on 25 March 2022
04 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 28 March 2021
02 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 29 March 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 TM01 Termination of appointment of Frederic Sirieix as a director on 6 November 2019
28 Mar 2019 CH01 Director's details changed for Dr Caitriona Maire Ni Riain on 17 March 2019
17 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019
01 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
14 Nov 2018 AA Total exemption full accounts made up to 1 April 2018
06 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2018 SH08 Change of share class name or designation
05 Sep 2018 SH10 Particulars of variation of rights attached to shares
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 100.00
16 Apr 2018 PSC04 Change of details for Mr Jose Manuel Pizarro Cerro as a person with significant control on 3 March 2018
16 Apr 2018 CH01 Director's details changed for Mr Jose Manuel Pizarro Cerro on 3 March 2018