Advanced company searchLink opens in new window

TD ESTATES SERVICES LTD

Company number 07339667

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)
14 Jan 2025 TM01 Termination of appointment of Georgina Lee as a director on 13 January 2025
10 Jan 2025 AP01 Appointment of Ms Georgina Lee as a director on 9 January 2025
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2024 DS01 Application to strike the company off the register
27 Feb 2024 AD01 Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 27 February 2024
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
06 Nov 2023 AA Micro company accounts made up to 31 August 2023
06 Nov 2023 PSC01 Notification of Tamara Davidoff as a person with significant control on 3 November 2023
06 Nov 2023 PSC07 Cessation of Eluwumi Elumiju Elusade as a person with significant control on 3 November 2023
06 Nov 2023 PSC01 Notification of Eluwumi Elumiju Elusade as a person with significant control on 3 November 2023
06 Nov 2023 PSC07 Cessation of Tamara Davidoff as a person with significant control on 3 November 2023
06 Nov 2023 AP01 Appointment of Mr Eluwumi Elumiju Elusade as a director on 3 November 2023
06 Nov 2023 TM01 Termination of appointment of Tamara Davidoff as a director on 3 November 2023
17 May 2023 AA Micro company accounts made up to 31 August 2022
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
06 Sep 2022 PSC04 Change of details for Miss Tamara Davidoff as a person with significant control on 6 September 2022
10 Nov 2021 AA Micro company accounts made up to 31 August 2021
09 Nov 2021 CERTNM Company name changed rd estate services LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
08 Nov 2021 PSC07 Cessation of Raziel Davidoff as a person with significant control on 8 November 2021
08 Nov 2021 PSC01 Notification of Tamara Davidoff as a person with significant control on 8 November 2021
05 Nov 2021 TM01 Termination of appointment of Raziel Davidoff as a director on 4 November 2021
05 Nov 2021 AP01 Appointment of Miss Tamara Davidoff as a director on 4 November 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates