Based in Aylesbury, Tp3 Global Holdings Ltd was established in 2014, it's status in the Companies House registry is set to "Active". There is only one director listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGLOIS, Wayne | 22 December 2017 | 05 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 26 June 2020 | |
TM01 - Termination of appointment of director | 07 May 2020 | |
CS01 - N/A | 25 February 2020 | |
AP01 - Appointment of director | 06 December 2019 | |
TM01 - Termination of appointment of director | 05 December 2019 | |
AA - Annual Accounts | 24 June 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
CS01 - N/A | 20 February 2019 | |
CH01 - Change of particulars for director | 23 January 2019 | |
CH01 - Change of particulars for director | 22 January 2019 | |
AA - Annual Accounts | 12 June 2018 | |
AD01 - Change of registered office address | 16 April 2018 | |
PSC07 - N/A | 09 April 2018 | |
PSC07 - N/A | 09 April 2018 | |
PSC02 - N/A | 09 April 2018 | |
CS01 - N/A | 05 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 January 2018 | |
RESOLUTIONS - N/A | 18 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 18 January 2018 | |
RESOLUTIONS - N/A | 17 January 2018 | |
AP01 - Appointment of director | 09 January 2018 | |
AP01 - Appointment of director | 05 January 2018 | |
TM01 - Termination of appointment of director | 05 January 2018 | |
TM01 - Termination of appointment of director | 05 January 2018 | |
MR04 - N/A | 04 January 2018 | |
MR04 - N/A | 04 January 2018 | |
MR04 - N/A | 04 January 2018 | |
MR04 - N/A | 04 January 2018 | |
MR04 - N/A | 04 January 2018 | |
MR04 - N/A | 04 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
MR01 - N/A | 22 December 2017 | |
SH01 - Return of Allotment of shares | 10 October 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 22 February 2017 | |
MR01 - N/A | 17 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
MR01 - N/A | 19 March 2016 | |
AR01 - Annual Return | 26 February 2016 | |
TM02 - Termination of appointment of secretary | 25 February 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AA01 - Change of accounting reference date | 14 July 2015 | |
SH01 - Return of Allotment of shares | 30 March 2015 | |
MR01 - N/A | 27 March 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 March 2015 | |
MR01 - N/A | 27 January 2015 | |
MR01 - N/A | 27 January 2015 | |
MR01 - N/A | 27 January 2015 | |
AD01 - Change of registered office address | 04 November 2014 | |
RESOLUTIONS - N/A | 19 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 September 2014 | |
SH01 - Return of Allotment of shares | 19 September 2014 | |
AP01 - Appointment of director | 18 June 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
SH01 - Return of Allotment of shares | 19 May 2014 | |
NEWINC - New incorporation documents | 24 February 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2017 | Outstanding |
N/A |
A registered charge | 03 June 2016 | Fully Satisfied |
N/A |
A registered charge | 04 March 2016 | Fully Satisfied |
N/A |
A registered charge | 27 March 2015 | Fully Satisfied |
N/A |
A registered charge | 23 January 2015 | Fully Satisfied |
N/A |
A registered charge | 23 January 2015 | Fully Satisfied |
N/A |
A registered charge | 23 January 2015 | Fully Satisfied |
N/A |