- Company Overview for TEDDERMAIN LTD (11278904)
- Filing history for TEDDERMAIN LTD (11278904)
- People for TEDDERMAIN LTD (11278904)
- Registers for TEDDERMAIN LTD (11278904)
- More for TEDDERMAIN LTD (11278904)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
06 Jan 2024 | CH01 | Director's details changed for Mr Zachary Lewis Gamble-Holmes on 31 December 2023 | |
06 Jan 2024 | PSC04 | Change of details for Mr Zachary Lewis Gamble-Holmes as a person with significant control on 1 December 2023 | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Jul 2023 | AD01 | Registered office address changed from 62 Combemartin Road London SW18 5PR England to Apartment 4 3 Drapers Yard London SW18 1SF on 29 July 2023 | |
29 Jul 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
12 Apr 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 Sep 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jul 2022 | AD01 | Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to 62 Combemartin Road London SW18 5PR on 22 July 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Zachary Lewis Gamble-Holmes on 17 January 2020 | |
17 Jan 2020 | PSC04 | Change of details for Mr Zachary Lewis Gamble-Holmes as a person with significant control on 17 January 2020 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|