Advanced company searchLink opens in new window

TZELL UK LIMITED

Company number 05848826

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)
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
  • GBP 40,100
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
  • GBP 40,100
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
  • GBP 40,100
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