Advanced company searchLink opens in new window

TEDDERMAIN LTD

Company number 11278904

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)
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
  • GBP 1