- Company Overview for TJE CONSULTANTS LTD (10138334)
- Filing history for TJE CONSULTANTS LTD (10138334)
- People for TJE CONSULTANTS LTD (10138334)
- Registers for TJE CONSULTANTS LTD (10138334)
- More for TJE CONSULTANTS LTD (10138334)
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 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2022 | DS01 | Application to strike the company off the register | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
08 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
14 Apr 2021 | PSC04 | Change of details for Mrs Susanna Jane England as a person with significant control on 21 April 2016 | |
14 Apr 2021 | PSC04 | Change of details for Mr Tony David England as a person with significant control on 21 April 2016 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Mar 2021 | AD02 | Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF | |
17 Mar 2021 | PSC04 | Change of details for Mrs Susanna Jane England as a person with significant control on 15 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mr Tony David England as a person with significant control on 15 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Tony David England on 15 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from Lambridge Wood Barn Bix Henley-on-Thames Oxfordshire RG9 4RZ United Kingdom to Corbiere Springfield Road Wantage Oxfordshire OX12 8EX on 17 March 2021 | |
23 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
29 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
12 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
27 Apr 2017 | AD03 | Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR | |
27 Apr 2017 | AD02 | Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR | |
27 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
27 Apr 2017 | TM01 | Termination of appointment of Susanna Jane England as a director on 31 January 2017 | |
21 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-21
|