Advanced company searchLink opens in new window

TEADS LIMITED

Company number 07239735

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)
04 Mar 2019 AA Audit exemption subsidiary accounts made up to 31 December 2017
04 Mar 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
04 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
04 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
16 May 2018 TM01 Termination of appointment of Jeremy Alexander Arditi as a director on 1 January 2018
01 May 2018 AD01 Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 1 May 2018
16 Oct 2017 AD01 Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017
28 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
28 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
06 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
06 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
03 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
02 May 2017 CH01 Director's details changed for Bertrand Romain Quesada on 2 May 2017
15 Jul 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
15 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
15 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
15 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
30 Jun 2016 AP01 Appointment of Mr Justin Taylor as a director on 30 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/07/2019.
18 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • EUR 1,410,000
14 Oct 2015 MR04 Satisfaction of charge 072397350005 in full
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • EUR 1,410,000