Advanced company searchLink opens in new window

TEGRA118 UK WS LIMITED

Company number 10558273

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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 Sep 2023 CH01 Director's details changed for Mr Paul Strudley on 22 September 2023
02 May 2023 AP01 Appointment of Mr Paul Strudley as a director on 17 April 2023
28 Apr 2023 TM01 Termination of appointment of Andrew Jon Schwartz as a director on 21 February 2023
25 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2023 CS01 Confirmation statement made on 10 January 2023 with updates
24 Apr 2023 PSC08 Notification of a person with significant control statement
24 Apr 2023 PSC07 Cessation of Fiserv, Inc. as a person with significant control on 1 February 2021
24 Apr 2023 TM01 Termination of appointment of Thomas Francis Ryan as a director on 12 August 2022
21 Apr 2023 CH01 Director's details changed for Cheryl Nash on 10 January 2023
21 Apr 2023 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 77 Shaftesbury Avenue London W1D 5DU on 21 April 2023
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 AA Accounts for a small company made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 17 March 2022
01 Mar 2022 AA Accounts for a small company made up to 31 December 2020
20 Apr 2021 AA Accounts for a small company made up to 31 December 2019
28 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates
25 Jan 2021 AP01 Appointment of Mr Thomas Francis Ryan as a director on 19 October 2020
14 Jan 2021 TM01 Termination of appointment of Joseph Fredric Esposito as a director on 19 October 2020
10 Aug 2020 AP01 Appointment of Joseph Fredric Esposito as a director on 29 May 2020
10 Aug 2020 TM01 Termination of appointment of Thomas Patrick Herzog as a director on 29 May 2020
16 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-03
14 Apr 2020 TM01 Termination of appointment of Jeffery William Yabuki as a director on 17 March 2020