Advanced company searchLink opens in new window

34 TITE STREET LIMITED

Company number 03821029

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)
10 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
19 Aug 2023 PSC04 Change of details for Tara Legge as a person with significant control on 19 August 2023
06 Jun 2023 TM02 Termination of appointment of Sarah Louise Highett-Smith as a secretary on 6 June 2023
06 Jun 2023 AP03 Appointment of Mrs Tara Legge as a secretary on 6 June 2023
28 Mar 2023 CH01 Director's details changed for Mrs Sarah Louise Highett-Smith on 28 March 2023
28 Mar 2023 CH01 Director's details changed for Tara Legge on 28 March 2023
28 Mar 2023 CH01 Director's details changed for Mrs Sarah Louise Highett-Smith on 28 March 2023
28 Mar 2023 CH03 Secretary's details changed for Mrs Sarah Louise Highett-Smith on 28 March 2023
28 Mar 2023 PSC04 Change of details for Tara Legge as a person with significant control on 28 March 2023
28 Mar 2023 PSC04 Change of details for Mrs Sarah Louise Highett-Smith as a person with significant control on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 28 March 2023
27 Mar 2023 AA Micro company accounts made up to 31 March 2022
26 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
25 Nov 2022 PSC04 Change of details for Tara Legge as a person with significant control on 6 April 2016
25 Nov 2022 PSC04 Change of details for Tara Ffrench - Mullen as a person with significant control on 6 April 2016
25 Nov 2022 CH01 Director's details changed for Tara Legge on 1 August 2013
25 Nov 2022 CH01 Director's details changed for Tara Ffrench - Mullen on 1 August 2013
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 AA Micro company accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates