TPC NEWCO LIMITED
Status | ACTIVE |
Company No. | 11081964 |
Category | Private Limited Company |
Incorporated | 24 Nov 2017 |
Age | 6 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
TPC NEWCO LIMITED is an active private limited company with number 11081964. It was incorporated 6 years, 5 months, 10 days ago, on 24 November 2017. The company address is 13-14 Devonshire Street, London, W1G 7AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Notification of a person with significant control
Date: 23 Jan 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy John Strawbridge
Notification date: 2023-12-01
Documents
Cessation of a person with significant control
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Glynne
Cessation date: 2023-11-30
Documents
Cessation of a person with significant control
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Huw Beynon
Cessation date: 2023-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Capital allotment shares
Date: 09 Nov 2023
Action Date: 01 Nov 2023
Category: Capital
Type: SH01
Capital : 1,071.6 GBP
Date: 2023-11-01
Documents
Termination director company with name termination date
Date: 27 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanya Alasdair Roderick Andre Gant
Termination date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Vanya Alasdair Roderick Andre Gant
Appointment date: 2018-05-01
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Michael Gergis Hanna
Appointment date: 2018-05-01
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Carl Ivan Oliver Brookes
Appointment date: 2018-05-01
Documents
Capital allotment shares
Date: 07 Mar 2018
Action Date: 02 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-02
Capital : 1,000.20 GBP
Documents
Resolution
Date: 06 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BIENVENUE RELOCATION NETWORK LTD
54 MALTINGS PLACE,LONDON,SE1 3LJ
Number: | 11617293 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
56 HAWTHORNE CLOSE,CONGLETON,CW12 4UF
Number: | 10379362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON HOUSE,CARDIFF,CF24 1LE
Number: | 09517556 |
Status: | ACTIVE |
Category: | Private Limited Company |
96A WINDSOR WAY,BRIGG,DN20 0EL
Number: | 05082890 |
Status: | ACTIVE |
Category: | Private Limited Company |
RINGLES NURSERY GRIGG LANE,ASHFORD,TN27 9LY
Number: | 05181756 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001082 |
Status: | ACTIVE |
Category: | Other company type |