Advanced company searchLink opens in new window

TPG DESIGN AND TECHNOLOGY LIMITED

Company number 08069964

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2023 AD01 Registered office address changed from Cale House Station Road Wincanton BA9 9FE England to Harston Mill Royston Road Harston Cambridge CB22 7GG on 6 November 2023
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2023 DS01 Application to strike the company off the register
23 Sep 2023 AA Full accounts made up to 31 December 2022
13 Jun 2023 TM01 Termination of appointment of Derren Mark Stroud as a director on 31 May 2023
22 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
27 Jan 2023 AP01 Appointment of Mr Jonathan Brett as a director on 27 January 2023
27 Jan 2023 AP01 Appointment of Miss Sarah Elizabeth Cole as a director on 27 January 2023
03 Oct 2022 AA Full accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
26 May 2022 TM02 Termination of appointment of Claire Louise Macpherson as a secretary on 13 May 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
22 Oct 2021 TM01 Termination of appointment of Claire Louise Macpherson as a director on 10 October 2021
12 Oct 2021 PSC05 Change of details for Tp Group Plc as a person with significant control on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to Cale House Station Road Wincanton BA9 9FE on 7 October 2021
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
05 Feb 2021 AA Full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
29 Apr 2020 MR04 Satisfaction of charge 1 in full
05 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 CC04 Statement of company's objects
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 1
14 Jun 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates