- Company Overview for TA CRM SOLUTIONS LIMITED (09179633)
- Filing history for TA CRM SOLUTIONS LIMITED (09179633)
- People for TA CRM SOLUTIONS LIMITED (09179633)
- More for TA CRM SOLUTIONS LIMITED (09179633)
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) |
---|---|---|---|
27 Mar 2024 | AD01 | Registered office address changed from Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 27 March 2024 | |
23 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
23 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
07 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Sep 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
20 Aug 2019 | PSC01 | Notification of Martin Clive Richards as a person with significant control on 1 April 2018 | |
20 Aug 2019 | PSC01 | Notification of Mark Michael Lyseyko as a person with significant control on 1 April 2018 | |
20 Aug 2019 | PSC01 | Notification of Andrew Charles Booth as a person with significant control on 1 April 2018 | |
20 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 August 2019 | |
27 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
17 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
21 Nov 2016 | AD01 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 21 November 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
05 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from 1 Ashenden Close Abingdon Oxfordshire OX14 1QE United Kingdom to 93 Western Road Tring Hertfordshire HP23 4BN on 26 February 2015 |