- Company Overview for TESAUR UE LTD (04984200)
- Filing history for TESAUR UE LTD (04984200)
- People for TESAUR UE LTD (04984200)
- More for TESAUR UE LTD (04984200)
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) |
---|---|---|---|
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | AD02 | Register inspection address has been changed from 44 Southampton Buildings London WC2A 1AP United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
04 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
13 Nov 2014 | CH01 | Director's details changed for Tania Diana Maggiolo on 22 August 2014 | |
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Sep 2014 | AP01 | Appointment of Anthea Mannion as a director on 17 September 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 17 September 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 22 August 2014 | |
15 Aug 2014 | CH04 | Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from , the Quadrant 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
04 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
22 Nov 2012 | AD01 | Registered office address changed from , 48 Albemarle Street, London, W1S 4JP, United Kingdom on 22 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 13 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Tania Maggiolo on 13 November 2012 | |
15 Oct 2012 | AP01 | Appointment of Tania Maggiolo as a director | |
02 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
21 Jun 2012 | AP01 | Appointment of Ms Susan Reilly as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Maurice Saunders as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Ifscd Limited as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Giselle Peters as a director |