Advanced company searchLink opens in new window

TSAOUSAI365 LTD

Company number 12418289

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)
02 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
24 Jan 2024 AD01 Registered office address changed from Radclyffe House 66-68 Hagley Road Edgbaston Birmingham B16 8PF United Kingdom to 222 Albert Road Handsworth Birmingham B21 9JT on 24 January 2024
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Oct 2023 CH01 Director's details changed for Mr Stiliano Tsaousai on 23 October 2023
27 Oct 2023 PSC04 Change of details for Mr Stiliano Tsaousai as a person with significant control on 23 October 2023
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
01 Dec 2022 AD01 Registered office address changed from 53 Tyrone Road 53 Tyrone Road London E6 6DT United Kingdom to Radclyffe House 66-68 Hagley Road Edgbaston Birmingham B16 8PF on 1 December 2022
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Feb 2022 CH01 Director's details changed for Mr Stiliano Tsaousai on 1 February 2022
28 Feb 2022 AD01 Registered office address changed from 135 Orford Road London E17 9QU England to 53 Tyrone Road 53 Tyrone Road London E6 6DT on 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Jun 2021 PSC04 Change of details for Mr Stiliano Tsaousai as a person with significant control on 7 June 2021
09 Jun 2021 AD01 Registered office address changed from 2nd Floor, 21 Skylines Village Limeharbour London E14 9TS England to 135 Orford Road London E17 9QU on 9 June 2021
09 Jun 2021 CH01 Director's details changed for Mr Stiliano Tsaousai on 7 June 2021
10 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
27 Aug 2020 CH01 Director's details changed for Mr Stiliano Tsaousai on 27 August 2020
27 Aug 2020 PSC04 Change of details for Mr Stiliano Tsaousai as a person with significant control on 27 August 2020
27 Aug 2020 AD01 Registered office address changed from 15 the Grange House London SE1 3AF England to 2nd Floor, 21 Skylines Village Limeharbour London E14 9TS on 27 August 2020
28 Feb 2020 CH01 Director's details changed for Mr Stiliano Tsaousai on 15 February 2020
27 Feb 2020 CH01 Director's details changed for Mr Stiliano Tsaousai on 15 February 2020
27 Feb 2020 PSC04 Change of details for Mr Stiliano Tsaousai as a person with significant control on 15 February 2020
22 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted