Advanced company searchLink opens in new window

TSEHAI LIMITED

Company number 04555461

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)
08 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
31 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 30 June 2022
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
19 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 AA01 Previous accounting period shortened from 8 December 2022 to 30 June 2022
13 Dec 2022 AA Total exemption full accounts made up to 8 December 2021
07 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
27 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 8 December 2021
01 Mar 2022 CH01 Director's details changed for Mr Frederik Lauritz Boeskov on 28 February 2022
23 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 100
10 Dec 2021 PSC07 Cessation of Andrew Frederick Charles Nicholl-Smith as a person with significant control on 8 December 2021
10 Dec 2021 PSC07 Cessation of Catherine Jane Nicholl-Smith as a person with significant control on 8 December 2021
10 Dec 2021 PSC02 Notification of Flb Consultants Limited as a person with significant control on 8 December 2021
10 Dec 2021 TM02 Termination of appointment of Andrew Frederick Charles Nicholl-Smith as a secretary on 8 December 2021
10 Dec 2021 TM01 Termination of appointment of Andrew Frederick Charles Nicholl-Smith as a director on 8 December 2021
10 Dec 2021 TM01 Termination of appointment of Catherine Jane Nicholl-Smith as a director on 8 December 2021
10 Dec 2021 AP01 Appointment of Mr Frederik Lauritz Boeskov as a director on 8 December 2021