Advanced company searchLink opens in new window

TYPECAST SOLUTIONS LTD

Company number 08793515

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)
09 Aug 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 128 Station Lane Hornchurch RM12 6LU on 9 August 2021
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
04 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 Mar 2019 PSC04 Change of details for Mr Andrew Nsidung Ekpenyong as a person with significant control on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Andrew Ekpenyong on 28 March 2019
30 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Mar 2016 TM01 Termination of appointment of Sonia Silva Ekpenyong as a director on 7 March 2016
07 Mar 2016 AD01 Registered office address changed from Hollinwood Business Centre Albert St Oldham Lancs OL8 3QL to 20-22 Wenlock Road London N1 7GU on 7 March 2016
07 Mar 2016 TM01 Termination of appointment of Sonia Silva Ekpenyong as a director on 7 March 2016
06 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 AP01 Appointment of Mrs Sonia Silva Ekpenyong as a director on 6 April 2015
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
03 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
06 Nov 2014 CH01 Director's details changed for Mr Andrew Ekpeyong on 6 November 2014