TPF ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 05313072 |
Category | Private Limited Company |
Incorporated | 14 Dec 2004 |
Age | 19 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
TPF ASSOCIATES LIMITED is an active private limited company with number 05313072. It was incorporated 19 years, 4 months, 13 days ago, on 14 December 2004. The company address is 591 London Road 591 London Road, Sutton, SM3 9AG, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2023
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Change to a person with significant control
Date: 17 Nov 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-21
Psc name: Mr Richard John Phillips
Documents
Change to a person with significant control
Date: 17 Nov 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alix Louisa Ann-Marie Phillips
Change date: 2021-06-21
Documents
Change person director company with change date
Date: 17 Nov 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Phillips
Change date: 2021-06-21
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Notification of a person with significant control
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-08
Psc name: Richard John Phillips
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 27 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-27
Psc name: Mrs Alix Louisa Ann-Marie Phillips
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-22
New address: 591 London Road Cheam Sutton Surrey SM3 9AG
Old address: 591 London Road North Cheam Surrey SM3 9AG
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Change corporate secretary company with change date
Date: 28 Jan 2014
Action Date: 03 May 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ossman Secretaries Limited
Change date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 03 May 2013
Action Date: 03 May 2013
Category: Address
Type: AD01
Change date: 2013-05-03
Old address: the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/05; full list of members
Documents
Legacy
Date: 18 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 18/07/05 from: 70 hervey road blackheath london SE3 8BU
Documents
Some Companies
10 QUEEN STREET,IPSWICH,IP1 1SS
Number: | 10331456 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 FAIRFIELD, GAMLINGAY,BEDS,SG19 3LG
Number: | 04222890 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYSTONE PHARMA CONSULTING LIMITED
18 YAVERLAND DRIVE,BAGSHOT,GU19 5DX
Number: | 09403717 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 07715167 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4053 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL009235 |
Status: | ACTIVE |
Category: | Limited Partnership |
ST MARYS CHAMBERS,GUILDFORD,GU1 3UA
Number: | 07154666 |
Status: | ACTIVE |
Category: | Private Limited Company |