Advanced company searchLink opens in new window

TSEM LTD

Company number 06630705

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)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Dec 2016 CS01 Confirmation statement made on 24 September 2016 with updates
25 May 2016 AD01 Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
29 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
31 Mar 2015 AA Micro company accounts made up to 30 June 2014
24 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
29 Jul 2013 AP04 Appointment of Berkeley Business Solutions Ltd as a secretary
05 Jul 2013 AD01 Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 5 July 2013
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2013 AR01 Annual return made up to 24 September 2012 with full list of shareholders
11 Feb 2013 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Mr Vincenzo Garruti on 22 September 2010
05 Oct 2010 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 22 September 2010
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009