Advanced company searchLink opens in new window

33 TELFORD AVE LTD

Company number 03254419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2019 TM01 Termination of appointment of Ronan Ging as a director on 4 February 2019
04 Feb 2019 AA Micro company accounts made up to 30 September 2018
04 Feb 2019 PSC07 Cessation of Paul Richardson as a person with significant control on 31 January 2019
04 Feb 2019 AP01 Appointment of Mr Ronan Ging as a director on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of Paul Richardson as a director on 31 January 2019
16 Sep 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
01 Jul 2018 AA Micro company accounts made up to 30 September 2017
14 May 2018 PSC01 Notification of Maxwell Clarke as a person with significant control on 14 May 2018
14 May 2018 AP01 Appointment of Mr Maxwell Clarke as a director on 14 May 2018
14 May 2018 PSC07 Cessation of Alexandra Claire Anthony as a person with significant control on 14 May 2018
14 May 2018 PSC01 Notification of Alexandra Claire Anthony as a person with significant control on 1 June 2016
12 May 2018 PSC01 Notification of Alexandra Claire Anthony as a person with significant control on 12 May 2018
12 May 2018 PSC01 Notification of Kunjal Tanna as a person with significant control on 12 May 2018
12 May 2018 PSC01 Notification of Paul Richardson as a person with significant control on 12 May 2018
12 May 2018 PSC01 Notification of Felicity Jayne Meaden as a person with significant control on 12 May 2018
12 May 2018 PSC01 Notification of Samantha Clare Herd as a person with significant control on 12 May 2018
07 Feb 2018 TM01 Termination of appointment of Adam Geoffrey Smith as a director on 28 January 2018
07 Feb 2018 TM02 Termination of appointment of Adam Smith as a secretary on 24 January 2018
14 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 6
01 Aug 2016 TM02 Termination of appointment of Malcolm David Carson as a secretary on 1 June 2016
14 Jun 2016 AP01 Appointment of Alexandra Claire Anthony as a director on 1 June 2016
14 Jun 2016 TM01 Termination of appointment of a director
14 Jun 2016 CH01 Director's details changed for Miss Felicity Reed on 1 June 2016