Advanced company searchLink opens in new window

TELFORD SCIZZORHANDS LIMITED

Company number 08130602

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)
25 Jan 2024 AA Micro company accounts made up to 31 July 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
08 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
15 Mar 2021 AA Micro company accounts made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
07 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
06 Jul 2016 CH01 Director's details changed for Rachel Anne Thomas on 6 July 2016
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
20 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Apr 2014 AD01 Registered office address changed from 3 Firecrest Drive Telford TF1 6FZ England on 4 April 2014
07 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
07 Aug 2013 AP01 Appointment of Mrs Jane Lycett as a director