Advanced company searchLink opens in new window

TMP LONDON LLP

Company number OC353691

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2019 LLCS01 Confirmation statement made on 31 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2018 LLAD01 Registered office address changed from 7th Floor Park House 116 Park Street London W1K 6SS England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 26 October 2018
03 Oct 2018 LLAD01 Registered office address changed from Rotherwick House 19-21 Old Bond Street London W1S 4PX to 7th Floor Park House 116 Park Street London W1K 6SS on 3 October 2018
04 Apr 2018 LLCS01 Confirmation statement made on 31 March 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 LLCS01 Confirmation statement made on 31 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 LLCH02 Member's details changed for Tmp Advisory Ltd on 31 March 2016
20 Apr 2016 LLAR01 Annual return made up to 31 March 2016
20 Apr 2016 LLTM01 Termination of appointment of Richard Ashton as a member on 1 November 2015
20 Apr 2016 LLTM01 Termination of appointment of Anthony Frederick Simpson as a member on 1 November 2015
20 Apr 2016 LLTM01 Termination of appointment of Charlotte Martin as a member on 1 November 2015
20 Apr 2016 LLTM01 Termination of appointment of Kgi Associates Limited as a member on 1 November 2015
20 Apr 2016 LLTM01 Termination of appointment of Ruth Merry as a member on 1 November 2015
20 Apr 2016 LLTM01 Termination of appointment of Ian John Jenkins as a member on 30 September 2015
20 Apr 2016 LLTM01 Termination of appointment of Elizabeth Hutchinson as a member on 1 November 2015
20 Apr 2016 LLTM01 Termination of appointment of Katushka Giltsoff as a member on 1 November 2015
20 Apr 2016 LLTM01 Termination of appointment of Robin Campbell Gray as a member on 1 November 2015
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 CERTNM Company name changed the miles partnership LLP\certificate issued on 03/11/15
  • LLNM01 ‐ Change of name notice
13 Oct 2015 LLCH01 Member's details changed for Katushka Giltsoff on 31 March 2015
16 Apr 2015 LLAR01 Annual return made up to 31 March 2015