Advanced company searchLink opens in new window

GROUP TSA LTD

Company number 11860300

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)
30 Jan 2024 AA Micro company accounts made up to 31 March 2023
27 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from 23 Milton Road Gravesend DA12 2RF England to Suite 5 39-41 Chase Side London N14 5BP on 28 March 2023
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Sep 2022 PSC07 Cessation of Tharsini Thiyagarajah Jeyarajah as a person with significant control on 31 August 2022
08 Sep 2022 TM01 Termination of appointment of Tharsini Thiyagarajah Jeyarajah as a director on 31 August 2022
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
29 Jun 2021 AD01 Registered office address changed from 17 London Road Unit 5 Swanscombe Business Centre Swanscombe DA10 0LH England to 23 Milton Road Gravesend DA12 2RF on 29 June 2021
01 Jun 2021 AA Micro company accounts made up to 31 March 2021
25 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 18,945.87
06 May 2020 AA Total exemption full accounts made up to 31 March 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
29 May 2019 PSC04 Change of details for Ms Tharsini Jeyarajah as a person with significant control on 5 March 2019
29 May 2019 CH01 Director's details changed for Ms Tharsini Jeyarajah on 5 March 2019
10 Apr 2019 AD01 Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone CT20 2rd United Kingdom to 17 London Road Unit 5 Swanscombe Business Centre Swanscombe DA10 0LH on 10 April 2019
05 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-05
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted