- Company Overview for TADDINGTON SUCCESS LTD (09606390)
- Filing history for TADDINGTON SUCCESS LTD (09606390)
- People for TADDINGTON SUCCESS LTD (09606390)
- More for TADDINGTON SUCCESS LTD (09606390)
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) |
---|---|---|---|
30 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Mar 2021 | AD01 | Registered office address changed from 2 Gower House Trussell Way Cawston Rugby CV22 7XX United Kingdom to 26B Keston Road London SE15 4JB on 29 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Reece Edwards-Moore as a person with significant control on 4 March 2021 | |
29 Mar 2021 | PSC07 | Cessation of Ritvars Abolins as a person with significant control on 4 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Reece Edwards-Moore as a director on 4 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Ritvars Abolins as a director on 4 March 2021 | |
09 Sep 2020 | AD01 | Registered office address changed from Flat 6 Tibbitts House Walsall WS2 8NL United Kingdom to 2 Gower House Trussell Way Cawston Rugby CV22 7XX on 9 September 2020 | |
09 Sep 2020 | PSC01 | Notification of Ritvars Abolins as a person with significant control on 20 August 2020 | |
09 Sep 2020 | PSC07 | Cessation of Kamil Taperek as a person with significant control on 20 August 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Ritvars Abolins as a director on 20 August 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Kamil Taperek as a director on 20 August 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
20 Apr 2020 | AD01 | Registered office address changed from 93 Ilex Close Colchester CO2 9QE United Kingdom to Flat 6 Tibbitts House Walsall WS2 8NL on 20 April 2020 | |
20 Apr 2020 | PSC01 | Notification of Kamil Taperek as a person with significant control on 2 April 2020 | |
20 Apr 2020 | PSC07 | Cessation of Lawrence Mante as a person with significant control on 2 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Kamil Taperek as a director on 2 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Lawrence Mante as a director on 2 April 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from Flat 20, Camellia Apartments 87 Hilltop Avenue London NW10 8RY England to 93 Ilex Close Colchester CO2 9QE on 23 September 2019 | |
23 Sep 2019 | PSC01 | Notification of Lawrence Mante as a person with significant control on 2 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Lawrence Mante as a director on 2 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Nicolas Dekiouk as a director on 2 September 2019 | |
23 Sep 2019 | PSC07 | Cessation of Nicolas Dekiouk as a person with significant control on 2 September 2019 | |
08 Jul 2019 | DS02 | Withdraw the company strike off application | |
08 Jul 2019 | AD01 | Registered office address changed from 45a Layburn Crescent Slough SL3 8QL United Kingdom to Flat 20, Camellia Apartments 87 Hilltop Avenue London NW10 8RY on 8 July 2019 |