T P CARS LIMITED
Status | ACTIVE |
Company No. | 07150951 |
Category | Private Limited Company |
Incorporated | 09 Feb 2010 |
Age | 14 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
T P CARS LIMITED is an active private limited company with number 07150951. It was incorporated 14 years, 3 months, 21 days ago, on 09 February 2010. The company address is 7 Balham Station Road, London, SW12 9SG, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 10 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Notification of a person with significant control
Date: 09 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Atif Jaffary
Notification date: 2022-02-01
Documents
Cessation of a person with significant control
Date: 09 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-01
Psc name: Wasif Jaffery
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Atif Jaffary
Appointment date: 2022-02-01
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wasif Jaffery
Termination date: 2022-02-01
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-31
New address: 7 Balham Station Road London SW12 9SG
Old address: 118-120 London Road Mitcham Surrey CR4 3LB
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-20
Officer name: Mr Wasif Jaffery
Documents
Notification of a person with significant control
Date: 21 Jul 2021
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-20
Psc name: Wasif Jaffery
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-20
Officer name: Atif Jaffary
Documents
Cessation of a person with significant control
Date: 21 Jul 2021
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Atiff Jaffary
Cessation date: 2021-07-20
Documents
Gazette filings brought up to date
Date: 15 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-06
Officer name: Mr Atif Jaffary
Documents
Termination director company with name termination date
Date: 21 Apr 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-10
Officer name: Sharon Ingrid Williams
Documents
Appoint person director company with name date
Date: 21 Apr 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-10
Officer name: Mr Atif Jaffary
Documents
Accounts amended with accounts type micro entity
Date: 31 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Cessation of a person with significant control
Date: 23 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-01
Psc name: Sharon Ingrid Williams
Documents
Notification of a person with significant control
Date: 23 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-01
Psc name: Atiff Jaffary
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mrs Sharon Ingrid Williams
Documents
Cessation of a person with significant control
Date: 01 Aug 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Williams
Cessation date: 2018-04-30
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Ingrid Williams
Notification date: 2018-05-01
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Williams
Termination date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 16 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 13 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 11 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts amended with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 12 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Gazette filings brought up to date
Date: 09 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts amended with made up date
Date: 23 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AAMD
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Gazette filings brought up to date
Date: 08 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Williams
Documents
Termination director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tania Williams
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tania Amanda Williams
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Adams
Documents
Some Companies
RIVER HOUSE,NEWRY,BT34 2DL
Number: | NI058006 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SOLAR HOUSE,SOUTHGATE,N14 6NZ
Number: | 11107850 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-A AVENUE INDUSTRIAL ESTATE,ROMFORD,RM3 0BY
Number: | 07167335 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX INVESTMENT PROPERTIES LIMITED
12 BRODRICK ROAD,LONDON,SW17 7DZ
Number: | 07829936 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WINCHDELLS,HEMEL HEMPSTEAD,HP3 8HZ
Number: | 10470334 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIOR PROPERTY DEVELOPMENTS LIMITED
27 BLACKFRIARS AVENUE,DROITWICH,WR9 8RH
Number: | 04621882 |
Status: | ACTIVE |
Category: | Private Limited Company |