Advanced company searchLink opens in new window

T S ACCOUNTANCY LIMITED

Company number 06623862

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
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