- Company Overview for TPCONTROLS LTD (11632874)
- Filing history for TPCONTROLS LTD (11632874)
- People for TPCONTROLS LTD (11632874)
- More for TPCONTROLS LTD (11632874)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
16 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 May 2023 | AD01 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 12 Seaton Grove Broughton Milton Keynes MK10 9NA on 9 May 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
23 Sep 2022 | AD01 | Registered office address changed from First Floor Telecom House Preston Road Brighton East Sussex BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 23 September 2022 | |
10 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
22 Oct 2019 | AD01 | Registered office address changed from 28 North Street Coventry CV2 3FW United Kingdom to First Floor Telecom House Preston Road Brighton East Sussex BN1 6AF on 22 October 2019 | |
24 Apr 2019 | PSC04 | Change of details for Mr Tomasz Podbielski as a person with significant control on 1 April 2019 | |
24 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
24 Apr 2019 | PSC01 | Notification of Ewelina Podbielska as a person with significant control on 1 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mrs Ewelina Podbielska as a director on 1 April 2019 | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | AD01 | Registered office address changed from 64 Stokers Close Dunstable LU5 4EY United Kingdom to 28 North Street Coventry CV2 3FW on 26 November 2018 | |
19 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-19
|