- Company Overview for TEDAR BUSINESS SOLUTIONS LTD (07895046)
- Filing history for TEDAR BUSINESS SOLUTIONS LTD (07895046)
- People for TEDAR BUSINESS SOLUTIONS LTD (07895046)
- More for TEDAR BUSINESS SOLUTIONS LTD (07895046)
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) |
---|---|---|---|
21 Jul 2016 | CH01 | Director's details changed for Mr Damilare Oyebola on 18 July 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 May 2015 | AD01 | Registered office address changed from 7 Whitwell Court Fairview Chase Stanford-Le-Hope Essex SS17 0DU England to 7 Whitwell Court Fairview Chase Stanford-Le-Hope Essex SS17 0DU on 22 May 2015 | |
22 May 2015 | AD01 | Registered office address changed from 42 Windsor Road London E10 5LR to 7 Whitwell Court Fairview Chase Stanford-Le-Hope Essex SS17 0DU on 22 May 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
06 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 815 Old Kent Road London SE15 1NX England to 42 Windsor Road London E10 5LR on 6 October 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from 19 Martello Close Grays Essex RM17 6FL on 26 June 2014 | |
23 May 2014 | TM01 | Termination of appointment of Temilola Maxwell as a director | |
03 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AD01 | Registered office address changed from 19 Martello Close Grays Essex RM17 6FL England on 3 February 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from 6 East of England Way Peterborough Cambridgeshire PE2 6HA on 3 February 2014 | |
18 Jun 2013 | CERTNM |
Company name changed regal relocations LTD\certificate issued on 18/06/13
|
|
17 Jun 2013 | AP01 | Appointment of Mr Damilare Oyebola as a director | |
08 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
30 May 2012 | CERTNM |
Company name changed regal property search LTD\certificate issued on 30/05/12
|
|
30 May 2012 | CONNOT | Change of name notice | |
16 May 2012 | CERTNM |
Company name changed temax consulting LTD\certificate issued on 16/05/12
|
|
16 May 2012 | CONNOT | Change of name notice | |
16 May 2012 | CH01 | Director's details changed for Mrs Temilola Maxwell on 11 May 2012 | |
16 May 2012 | AD01 | Registered office address changed from 232 Hargate Way Hampton Hargate Peterborough PE7 8FQ England on 16 May 2012 | |
03 Jan 2012 | NEWINC |
Incorporation
|