Advanced company searchLink opens in new window

TLS (MINA ROAD) LIMITED

Company number 09900010

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)
22 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 AD01 Registered office address changed from 131 Great Suffolk Street London SE1 1PP United Kingdom to Winston Court Llanvetherine Abergavenny Monmouthshire NP7 8RG on 19 October 2023
12 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
24 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
25 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
23 Sep 2020 PSC02 Notification of Jestell Limited as a person with significant control on 31 August 2017
22 Sep 2020 PSC07 Cessation of Wander Two Limited as a person with significant control on 31 August 2017
22 Sep 2020 PSC07 Cessation of Chadd Properties Ltd as a person with significant control on 31 August 2017
22 Sep 2020 PSC07 Cessation of Chadd Properties Ltd as a person with significant control on 8 September 2020
14 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
19 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-finance documents/ 06/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2020 MR01 Registration of charge 099000100003, created on 6 March 2020
13 Mar 2020 MR01 Registration of charge 099000100001, created on 6 March 2020
13 Mar 2020 MR01 Registration of charge 099000100002, created on 6 March 2020
06 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
13 Aug 2019 TM01 Termination of appointment of Joshua Jonathon Chadd as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Mr Stephen Gerard Pycroft as a director on 1 August 2019
05 Mar 2019 CH01 Director's details changed for Mr Joshua Jonathon Chadd on 5 March 2019
05 Mar 2019 AD01 Registered office address changed from 177 Southwark Bridge Road London SE1 0ED England to 131 Great Suffolk Street London SE1 1PP on 5 March 2019
14 Feb 2019 AD01 Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to 177 Southwark Bridge Road London SE1 0ED on 14 February 2019