TPF ASSOCIATES LIMITED

591 London Road 591 London Road, Sutton, SM3 9AG, Surrey
StatusACTIVE
Company No.05313072
CategoryPrivate Limited Company
Incorporated14 Dec 2004
Age19 years, 4 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFIDO GROUP LTD

10 QUEEN STREET,IPSWICH,IP1 1SS

Number:10331456
Status:ACTIVE
Category:Private Limited Company

GERRARD SBS LIMITED

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

LILY ANGEL NAILS (LONDON) LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:07715167
Status:ACTIVE
Category:Private Limited Company

SUNRISE COTTON LP

SUITE 4053 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL009235
Status:ACTIVE
Category:Limited Partnership

SUREBREW LIMITED

ST MARYS CHAMBERS,GUILDFORD,GU1 3UA

Number:07154666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source