THE TPO FOUNDATION - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-24 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-10-05 View Report
Gazette. Gazette notice voluntary. 2019-08-27 View Report
Dissolution. Dissolution application strike off company. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Accounts. Accounts type micro entity. 2018-10-10 View Report
Accounts. Accounts type micro entity. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-09-26 View Report
Officers. Termination date: 2017-09-26. Officer name: Christopher William Kelly. 2017-09-26 View Report
Officers. Officer name: Mrs Juliet Georgina Lucy Rosenfeld. Appointment date: 2017-08-16. 2017-09-26 View Report
Persons with significant control. Psc name: Christopher William Kelly. Cessation date: 2017-07-16. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Address. Change date: 2016-10-11. Old address: 73 Cornhill London EC3V 3QQ. New address: Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ. 2016-10-11 View Report
Officers. Officer name: Ms Fiona Mary Ellis. Change date: 2016-10-06. 2016-10-07 View Report
Officers. Change date: 2016-10-06. Officer name: Sir Christopher William Kelly. 2016-10-07 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date no member list. 2015-10-26 View Report
Accounts. Accounts type total exemption full. 2015-10-14 View Report
Officers. Officer name: Andrew Ian Rosenfeld. Termination date: 2015-02-08. 2015-07-24 View Report
Officers. Change date: 2015-02-25. Officer name: Andrew Ian Rosenfeld. 2015-02-25 View Report
Address. New address: 73 Cornhill London EC3V 3QQ. Change date: 2015-02-11. Old address: 25 Harley Street London W1G 9BR. 2015-02-11 View Report
Annual return. With made up date no member list. 2014-10-06 View Report
Gazette. Gazette filings brought up to date. 2014-09-30 View Report
Officers. Appointment date: 2013-06-12. Officer name: Fiona Mary Ellis. 2014-09-29 View Report
Officers. Termination date: 2014-09-22. Officer name: Adrian Kevin Curley. 2014-09-29 View Report
Accounts. Accounts type total exemption full. 2014-09-29 View Report
Gazette. Gazette notice compulsary. 2014-09-16 View Report
Accounts. Change account reference date company previous extended. 2014-06-13 View Report
Address. Old address: 90 High Holborn London WC1V 6XX. Change date: 2014-04-10. 2014-04-10 View Report
Annual return. With made up date no member list. 2013-12-10 View Report
Officers. Officer name: Olswang Directors 1 Limited. 2012-11-08 View Report
Officers. Officer name: Olswang Directors 2 Limited. 2012-11-08 View Report
Officers. Officer name: Mr Adrian Kevin Curley. 2012-11-01 View Report
Officers. Officer name: Sir Christopher William Kelly. 2012-11-01 View Report
Officers. Officer name: Andrew Ian Rosenfeld. 2012-11-01 View Report
Officers. Officer name: Simon Morgan. 2012-11-01 View Report
Change of constitution. Statement of companys objects. 2012-11-01 View Report
Resolution. Description: Resolutions. 2012-11-01 View Report
Resolution. Description: Resolutions. 2012-11-01 View Report
Change of name. Description: Company name changed tpo foundation LIMITED\certificate issued on 29/10/12. 2012-10-29 View Report
Change of name. Change of name exemption. 2012-10-29 View Report
Change of name. Change of name notice. 2012-10-29 View Report
Incorporation. Incorporation company. 2012-09-13 View Report