- Company Overview for TEDPAY LIMITED (08994427)
- Filing history for TEDPAY LIMITED (08994427)
- People for TEDPAY LIMITED (08994427)
- Registers for TEDPAY LIMITED (08994427)
- More for TEDPAY LIMITED (08994427)
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
|
|
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
|
|
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
|