Advanced company searchLink opens in new window

TOBACCO EXPORTERS INTERNATIONAL LIMITED

Company number 01006475

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)
23 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
19 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Mar 2015 AP01 Appointment of Ms Noelle Colfer as a director on 4 March 2015
05 Mar 2015 AP01 Appointment of Mr Anthony Michael Hardy Cohn as a director on 4 March 2015
05 Mar 2015 TM01 Termination of appointment of Mary-Ann Orr as a director on 4 March 2015
05 Mar 2015 TM01 Termination of appointment of Steven Glyn Dale as a director on 4 March 2015
09 Oct 2014 CH03 Secretary's details changed for Miss Sophie Louise Neech on 8 October 2014
05 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
29 Aug 2014 AD01 Registered office address changed from , Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ to 1 Water Street London WC2R 3LA on 29 August 2014
11 Aug 2014 CH01 Director's details changed for Mr Steven Glyn Dale on 8 August 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AP01 Appointment of Ms Mary-Ann Orr as a director
02 Jul 2014 TM01 Termination of appointment of Daniel Wilson as a director
01 Jul 2014 AP03 Appointment of Miss Sophie Louise Neech as a secretary
01 Jul 2014 TM02 Termination of appointment of Ann Griffiths as a secretary
02 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
12 Jul 2013 AP01 Appointment of Mr Daniel Peter James Wilson as a director
06 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
14 May 2013 TM01 Termination of appointment of Richard Cordeschi as a director
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
14 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
20 May 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Dec 2010 AP01 Appointment of Mr Steven Glyn Dale as a director