- Company Overview for TS DESIGN CONSULTANCY LIMITED (09404078)
- Filing history for TS DESIGN CONSULTANCY LIMITED (09404078)
- People for TS DESIGN CONSULTANCY LIMITED (09404078)
- More for TS DESIGN CONSULTANCY LIMITED (09404078)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
13 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
29 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
01 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 January 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
11 Feb 2021 | AD01 | Registered office address changed from 12 Carlton House Terrace London SW1Y 5AH England to Third Floor 104-108 Oxford Street London W1D 1LP on 11 February 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Apr 2018 | CH01 | Director's details changed for Mr Tarek Shamma on 27 April 2018 | |
12 Apr 2018 | AP04 | Appointment of Hogbens Dunphy Secretaries Limited as a secretary on 12 April 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
15 Feb 2018 | AD01 | Registered office address changed from 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom to 12 Carlton House Terrace London SW1Y 5AH on 15 February 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 22 January 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|