- Company Overview for TAI CHI SUPPLIES LIMITED (10748438)
- Filing history for TAI CHI SUPPLIES LIMITED (10748438)
- People for TAI CHI SUPPLIES LIMITED (10748438)
- More for TAI CHI SUPPLIES LIMITED (10748438)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Brett Robertson Lees on 10 May 2022 | |
10 May 2022 | PSC04 | Change of details for Mr Brett Robertson Lees as a person with significant control on 10 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 54 Newberries Avenue Radlett WD7 7EP on 10 May 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
15 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
04 Mar 2019 | PSC01 | Notification of Brett Robertson Lees as a person with significant control on 26 February 2018 | |
04 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 March 2019 | |
27 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 February 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
19 Feb 2018 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 19 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Ceri Richard John as a director on 19 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Brett Robertson Lees as a director on 19 February 2018 | |
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|