- Company Overview for T S ACCOUNTANCY LIMITED (06623862)
- Filing history for T S ACCOUNTANCY LIMITED (06623862)
- People for T S ACCOUNTANCY LIMITED (06623862)
- More for T S ACCOUNTANCY LIMITED (06623862)
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) |
---|---|---|---|
04 Dec 2015 | AD01 | Registered office address changed from 175 Streatham Road Mitcham Surrey CR4 2AG to 33 Love Lane Morden Surrey SM4 6LU on 4 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
11 May 2015 | AP01 | Appointment of Mr Subeasharan Kulasegaram as a director on 28 November 2014 | |
08 May 2015 | TM01 | Termination of appointment of Nalayini None Thayakaran as a director on 28 November 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
09 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
23 Aug 2011 | AD01 | Registered office address changed from 28 St. James Road Mitcham Surrey CR4 2DA United Kingdom on 23 August 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Nov 2010 | AD01 | Registered office address changed from 72 a Gorringe Park Avenue Mitcham Surrey CR4 2DG United Kingdom on 27 November 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Mrs Nalayini None Thayakaran on 1 January 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2009 | AD01 | Registered office address changed from 21 a Graham Avenue Mitcham Surrey CR4 2HJ United Kingdom on 2 December 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 18 June 2009 with full list of shareholders | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2009 | 288b | Appointment terminated secretary sivagugaraajah shanmuganaathan | |
20 Jan 2009 | 288a | Director appointed mrs nalayini none thayakaran | |
19 Jan 2009 | 288b | Appointment terminated director thayakaran subramaniam |