- Company Overview for TEADS LIMITED (07239735)
- Filing history for TEADS LIMITED (07239735)
- People for TEADS LIMITED (07239735)
- Charges for TEADS LIMITED (07239735)
- More for TEADS LIMITED (07239735)
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
|
|
18 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
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
|