Advanced company searchLink opens in new window

TEDAISY INVESTMENTS LIMITED

Company number 09246225

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)
24 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
13 Oct 2023 PSC04 Change of details for Mrs Joanne Byrne as a person with significant control on 1 October 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 2 October 2022 with updates
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
24 Nov 2021 AD01 Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW England to 162-164 High Street Rayleigh Essex SS6 7BS on 24 November 2021
11 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 CH01 Director's details changed for Mr Paul Edward Byrne on 30 April 2020
30 Apr 2020 PSC04 Change of details for Mr Paul Edward Byrne as a person with significant control on 30 April 2020
30 Apr 2020 PSC04 Change of details for Mrs Joanne Byrne as a person with significant control on 30 April 2020
30 Jan 2020 CH01 Director's details changed for Mr Paul Edward Byrne on 30 January 2020
03 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 AD01 Registered office address changed from 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW on 10 December 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
14 Nov 2017 PSC01 Notification of Joanne Byrne as a person with significant control on 6 February 2017
14 Nov 2017 PSC04 Change of details for Mr Paul Edward Byrne as a person with significant control on 6 February 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
25 Jul 2017 AD01 Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on 25 July 2017
14 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016