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)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-05-28
30 May 2012 CONNOT Change of name notice
16 May 2012 CERTNM Company name changed temax consulting LTD\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-07
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
  • MODEL ARTICLES ‐ Model articles adopted