Advanced company searchLink opens in new window

TEDPAY LIMITED

Company number 08994427

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)
18 Dec 2019 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot TQ12 4AA England to Proform House Quay Road Newton Abbot Devon TQ12 2BU on 18 December 2019
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2019 TM01 Termination of appointment of Michael William Steel as a director on 18 June 2019
18 Jun 2019 AD01 Registered office address changed from 32 Manor Court Knaresborough HG5 0BH England to Wessex House Teign Road Newton Abbot TQ12 4AA on 18 June 2019
04 Apr 2019 TM01 Termination of appointment of Samantha Sarah Harbron as a director on 2 December 2018
04 Apr 2019 PSC07 Cessation of James Lloyd Harbron as a person with significant control on 2 December 2018
11 Mar 2019 PSC07 Cessation of Samantha Sarah Harbron as a person with significant control on 30 November 2018
11 Mar 2019 PSC01 Notification of James Lloyd Harbron as a person with significant control on 30 November 2018
04 Feb 2019 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to 32 Manor Court Knaresborough HG5 0BH on 4 February 2019
29 Jan 2019 AP01 Appointment of Mr Michael William Steel as a director on 3 December 2018
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 PSC04 Change of details for Samantha Sarah Armstrong as a person with significant control on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Mrs Samantha Sarah Armstrong on 25 October 2018
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
12 Apr 2018 AD03 Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
12 Apr 2018 AD02 Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
16 May 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 1