Advanced company searchLink opens in new window

TSLD CONSTRUCTION LTD

Company number 12196021

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2023 CS01 Confirmation statement made on 7 August 2021 with no updates
09 Aug 2023 AA Micro company accounts made up to 30 September 2022
09 Aug 2023 AA Micro company accounts made up to 30 September 2021
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with updates
20 Sep 2020 PSC01 Notification of Emil Nemtanu as a person with significant control on 30 July 2020
20 Sep 2020 AP01 Appointment of Mr Emil Nemtanu as a director on 30 July 2020
20 Sep 2020 TM01 Termination of appointment of Maria Maces as a director on 30 July 2020
20 Sep 2020 PSC07 Cessation of Maria Maces as a person with significant control on 30 July 2020
20 Sep 2020 AD01 Registered office address changed from 55 Uxbridge Road Stanmore HA7 3LJ England to 10 Kenton Gardens Harrow HA3 8DE on 20 September 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 PSC01 Notification of Maria Maces as a person with significant control on 30 July 2020
06 Aug 2020 TM01 Termination of appointment of Tarun Dhawan as a director on 30 July 2020
06 Aug 2020 PSC07 Cessation of Tarun Dhawan as a person with significant control on 30 July 2020
06 Aug 2020 AP01 Appointment of Mrs Maria Maces as a director on 30 July 2020
06 Aug 2020 AD01 Registered office address changed from 12 Signature House High Street Edgware HA8 7FP United Kingdom to 55 Uxbridge Road Stanmore HA7 3LJ on 6 August 2020
09 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-09
  • GBP 1