Advanced company searchLink opens in new window

TEZLOM FRANCHISING LTD

Company number 05009355

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 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
13 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
27 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
03 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 CERTNM Company name changed gardner riley LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
13 Feb 2013 CERTNM Company name changed speed 9829 LTD\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 12 February 2013
  • GBP 100
12 Feb 2013 AD01 Registered office address changed from Beech House 140 Liverpool Road Rufford L40 1SB on 12 February 2013
05 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
11 Jan 2012 CH03 Secretary's details changed for Mrs Rosalind Armitage on 11 January 2012
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Rosalind Armitage on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Mr Les Armitage on 29 March 2010
07 Sep 2009 88(2) Ad 07/09/09\gbp si 99@1=99\gbp ic 1/100\
07 Sep 2009 288a Director appointed mr leslie armitage
07 Sep 2009 288a Secretary appointed mrs rosalind armitage
07 Sep 2009 288b Appointment terminated secretary 247 staff LIMITED