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)
21 Aug 2013 TM01 Termination of appointment of Jerry Behrens as a director
11 Jul 2013 AA Accounts for a small company made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 40,100
22 Jan 2013 AP03 Appointment of Mr Jerry Behrens as a secretary
20 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2012 TM02 Termination of appointment of Castlewood Corporate Services Limited T/a Chartered Corporate Services as a secretary
22 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a small company made up to 31 December 2011
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 40,100
27 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 07/10/2011
30 Aug 2011 AA Accounts for a small company made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
13 Jul 2011 AD01 Registered office address changed from Ryefield House 81 Joel Street Northwood Hills Middlesex HA6 1LL on 13 July 2011
03 Mar 2011 AP01 Appointment of Mr Jerry Behrens as a director
03 Mar 2011 AP01 Appointment of Mr Barry Whittaker as a director
02 Mar 2011 TM01 Termination of appointment of David Holyoke as a director
20 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr. David Holyoke on 1 December 2009
20 Jul 2010 CH01 Director's details changed for Mr. Fernando Gonzalez on 1 December 2009
20 Jul 2010 CH01 Director's details changed for Mr. William Lynch on 1 December 2009
20 Jul 2010 CH01 Director's details changed for David Lee Buda on 1 December 2009
05 Jul 2010 CH04 Secretary's details changed for Dhkn Corporate Services Limited on 1 October 2009
29 Apr 2010 AA Accounts for a small company made up to 31 December 2009
21 Sep 2009 AA Accounts for a small company made up to 31 December 2008
04 Aug 2009 287 Registered office changed on 04/08/2009 from 88 kingsway london WC2B 6AA