Advanced company searchLink opens in new window

TEDAR BUSINESS SOLUTIONS LTD

Company number 07895046

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)
12 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
16 May 2020 PSC04 Change of details for Oluwadamilare Oyebola as a person with significant control on 1 February 2020
21 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 CS01 Confirmation statement made on 3 January 2017 with updates
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2016 AD01 Registered office address changed from 815 Old Kent Road Old Kent Road London SE15 1NX England to 815 Old Kent Road London SE15 1NX on 12 November 2016
12 Nov 2016 AD01 Registered office address changed from 28 Lynton Avenue Romford Essex RM7 8NR England to 815 Old Kent Road Old Kent Road London SE15 1NX on 12 November 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Aug 2016 CH01 Director's details changed for Mr Oluwadamilare Oyebola on 20 August 2016
23 Aug 2016 AD01 Registered office address changed from 7 Whitwell Court Fairview Chase Stanford-Le-Hope Essex SS17 0DU to 28 Lynton Avenue Romford Essex RM7 8NR on 23 August 2016