- Company Overview for TKO SERVICES LIMITED (06240139)
- Filing history for TKO SERVICES LIMITED (06240139)
- People for TKO SERVICES LIMITED (06240139)
- More for TKO SERVICES LIMITED (06240139)
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 |