Advanced company searchLink opens in new window

TAI CHI SUPPLIES LIMITED

Company number 10748438

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
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
  • GBP 2