Advanced company searchLink opens in new window

TSTS GROUP LIMITED

Company number 10796476

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 May 2020
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 May 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
17 Jan 2018 TM01 Termination of appointment of Dorian Mersini as a director on 16 January 2018
17 Jan 2018 TM02 Termination of appointment of Dorian Mersini as a secretary on 16 January 2018
16 Jan 2018 AP01 Appointment of Mrs Marseda Shkodra as a director on 16 January 2018
17 Oct 2017 TM01 Termination of appointment of Tania Bortolaso as a director on 16 October 2017
17 Oct 2017 AP01 Appointment of Mr Dorian Mersini as a director on 16 October 2017
16 Oct 2017 AD01 Registered office address changed from Top Floor 58 High Street Wimbledon Village London SW19 5EE to 9 Rhapsody Court Wakeman Road London NW10 5DF on 16 October 2017
05 Oct 2017 CH01 Director's details changed for Miss Tania Bortolaso on 5 October 2017
27 Jun 2017 AD01 Registered office address changed from Top Floor 58 High Street Wimbledon London SW19 5EE England to Top Floor 58 High Street Wimbledon Village London SW19 5EE on 27 June 2017
20 Jun 2017 AP01 Appointment of Miss Tania Bortolaso as a director on 13 June 2017
20 Jun 2017 TM01 Termination of appointment of Dorian Mersini as a director on 19 June 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jun 2017 AD01 Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU United Kingdom to Top Floor 58 High Street Wimbledon London SW19 5EE on 20 June 2017
31 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-31
  • GBP 1