Advanced company searchLink opens in new window

TADDINGTON SUCCESS LTD

Company number 09606390

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)
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