Advanced company searchLink opens in new window

TSAT LTD

Company number 07891682

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)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
19 Jan 2016 TM01 Termination of appointment of Thomas Burke as a director on 29 December 2015
19 Jan 2016 AP01 Appointment of Mr Imran Mustafa as a director on 29 December 2015
19 Jan 2016 AP01 Appointment of Mr Kennedy Obinna Ubani as a director on 29 December 2015
18 Jan 2016 AD01 Registered office address changed from 9-13 Elmfield Road Bromley Kent BR1 1LT to 123 Week Street Maidstone Kent ME14 1RF on 18 January 2016
11 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 2
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
17 Jun 2014 AD01 Registered office address changed from 2Nd Floor, 167-169 Great Portland Street London W1W 5PF on 17 June 2014
21 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from Fit4Less 9-13 Elmfield Road Bromley Kent BR1 1LT England on 15 January 2013
23 Oct 2012 AD01 Registered office address changed from Hookwood House Rushmore Hill Orpington Kent BR6 7NR United Kingdom on 23 October 2012
11 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Dec 2011 NEWINC Incorporation