Advanced company searchLink opens in new window

TEDAISY UNDERWRITING LIMITED

Company number 06904209

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)
27 Oct 2023 AAMD Amended accounts for a small company made up to 31 December 2022
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Sep 2023 TM01 Termination of appointment of David Paul Suffolk Coles as a director on 30 August 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
22 Dec 2022 AP01 Appointment of Mr David Paul Suffolk Coles as a director on 22 December 2022
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
20 May 2022 AP03 Appointment of Mrs Donna Samantha Sweetman as a secretary on 11 May 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-01
29 Sep 2021 NM06 Change of name with request to seek comments from relevant body
29 Sep 2021 CONNOT Change of name notice
11 Aug 2021 AD01 Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW England to Warner House 123 Castle Street Salisbury SP1 3TB on 11 August 2021
04 Aug 2021 NM06 Change of name with request to seek comments from relevant body
20 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
20 May 2021 AP01 Appointment of Mr Michael Whitfield as a director on 20 May 2021
15 Mar 2021 MR04 Satisfaction of charge 069042090001 in full
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
30 Apr 2020 CH01 Director's details changed for Mr Paul Edward Byrne on 30 April 2020
30 Jan 2020 CH01 Director's details changed for Mr Paul Edward Byrne on 30 January 2020
27 Dec 2019 MR01 Registration of charge 069042090002, created on 20 December 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 PSC05 Change of details for Turning Holdings Ltd as a person with significant control on 5 December 2018