Advanced company searchLink opens in new window

TKO SERVICES LIMITED

Company number 06240139

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)
20 May 2014 AD01 Registered office address changed from C/O Whitefield Tax Limited Rowborough Manor Annex Beaper Shute Brading Isle of Wight PO36 0AZ England on 20 May 2014
23 Jul 2013 AD01 Registered office address changed from 24a Albany Road London N4 4RJ on 23 July 2013
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
29 May 2013 CH04 Secretary's details changed for Garbetts Nominees Limited on 1 July 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Karen Travers on 8 May 2010
19 May 2010 CH04 Secretary's details changed for Garbetts Nominees Limited on 8 May 2010
03 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
11 May 2009 363a Return made up to 08/05/09; full list of members
18 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Aug 2008 363a Return made up to 08/05/08; full list of members
18 Dec 2007 287 Registered office changed on 18/12/07 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
18 Dec 2007 288c Director's particulars changed
27 Jun 2007 288a New director appointed
22 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
22 Jun 2007 288b Director resigned
22 Jun 2007 88(2)R Ad 11/06/07--------- £ si 100@1=100 £ ic 1/101
19 Jun 2007 CERTNM Company name changed vectis 512 LIMITED\certificate issued on 19/06/07
08 May 2007 NEWINC Incorporation