Advanced company searchLink opens in new window

TDAZY LIMITED

Company number 11511839

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with updates
20 May 2022 CH01 Director's details changed for Mrs Kay Jupp on 19 May 2022
18 May 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Apr 2022 RP05 Registered office address changed to PO Box 4385, 11511839: Companies House Default Address, Cardiff, CF14 8LH on 11 April 2022
31 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with updates
09 Sep 2021 AD01 Registered office address changed from Unit 12 Easter Park Easter Industrial Park Ferry Lane Rainham RM13 9BP England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 9 September 2021
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Aug 2021 AD01 Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Unit 12 Easter Park Easter Industrial Park Ferry Lane Rainham RM13 9BP on 26 August 2021
26 Aug 2021 TM01 Termination of appointment of Graham Paul Norton-Standen as a director on 26 August 2021
26 Aug 2021 TM01 Termination of appointment of Simon Henry Graham Born as a director on 26 August 2021
26 Aug 2021 AP01 Appointment of Mrs Kay Jupp as a director on 26 August 2021
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
06 Nov 2020 PSC05 Change of details for High Impact Office Limited as a person with significant control on 5 November 2020
05 Nov 2020 PSC05 Change of details for High Impact Office Limited as a person with significant control on 5 November 2020
03 Nov 2020 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5PD England to 5 London Wall Buildings London EC2M 5NS on 3 November 2020
03 Nov 2020 CH01 Director's details changed for Mr Graham Paul Norton-Standen on 1 October 2020
20 Oct 2020 CH01 Director's details changed for Mr Simon Henry Graham Born on 1 October 2020
11 Sep 2020 PSC05 Change of details for High Impact Global Limited as a person with significant control on 4 September 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
11 Sep 2020 PSC07 Cessation of Kay Patricia Jupp as a person with significant control on 31 August 2020
11 Sep 2020 PSC02 Notification of High Impact Global Limited as a person with significant control on 31 August 2020
11 Sep 2020 TM01 Termination of appointment of Steven Martin Jupp as a director on 31 August 2020
11 Sep 2020 TM01 Termination of appointment of Kay Jupp as a director on 31 August 2020