- Company Overview for TZELL UK LIMITED (05848826)
- Filing history for TZELL UK LIMITED (05848826)
- People for TZELL UK LIMITED (05848826)
- More for TZELL UK LIMITED (05848826)
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) |
---|---|---|---|
31 Aug 2017 | AP01 | Appointment of Ninan Chacko as a director on 15 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Barry Stephen Whittaker as a director on 15 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of William Lynch as a director on 15 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Tina Rose as a director on 15 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Adekunle Adewale Taiwo as a director on 15 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Fernando Gonzalez as a director on 15 August 2017 | |
12 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
15 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
16 Mar 2016 | TM01 | Termination of appointment of Mohammed Parvez as a director on 1 February 2016 | |
30 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | CH01 | Director's details changed for Mr Barry Stephen Whittaker on 16 May 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Mr. William Lynch on 16 May 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Mr Tina Rose on 16 May 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Mr. Fernando Gonzalez on 16 May 2015 | |
06 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Mar 2015 | AP01 | Appointment of Mr Mohammed Parvez as a director on 11 February 2015 | |
03 Sep 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
15 Jul 2014 | AD01 | Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL United Kingdom to 101 St. Martin's Lane London WC2N 4AZ on 15 July 2014 | |
26 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
26 Sep 2013 | AP01 | Appointment of Ms Tina Rose as a director | |
26 Sep 2013 | AP01 | Appointment of Mr Tina Rose as a director | |
21 Aug 2013 | TM01 | Termination of appointment of David Buda as a director | |
21 Aug 2013 | TM02 | Termination of appointment of Jerry Behrens as a secretary |