- Company Overview for TJS SUPPLIES LIMITED (11774300)
- Filing history for TJS SUPPLIES LIMITED (11774300)
- People for TJS SUPPLIES LIMITED (11774300)
- More for TJS SUPPLIES LIMITED (11774300)
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 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
22 Feb 2024 | AD01 | Registered office address changed from 7 Lilac Grove Manchester Lancashire M25 3DT to 7 Lilac Grove Prestwich Manchester M25 3DT on 22 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mr Andrew Joseph Downie on 22 February 2024 | |
22 Feb 2024 | PSC04 | Change of details for Mr Andrew Joseph Downie as a person with significant control on 22 February 2024 | |
26 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
09 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
23 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
14 Jul 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Lilac Grove Manchester Lancashire M25 3DT on 14 July 2020 | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-17
|