Advanced company searchLink opens in new window

TJE CONSULTANTS LTD

Company number 10138334

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 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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-21
  • GBP 100