TESTUS LIMITED
Status | DISSOLVED |
Company No. | 04795475 |
Category | Private Limited Company |
Incorporated | 11 Jun 2003 |
Age | 20 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 11 days |
SUMMARY
TESTUS LIMITED is an dissolved private limited company with number 04795475. It was incorporated 20 years, 11 months, 21 days ago, on 11 June 2003 and it was dissolved 9 months, 11 days ago, on 22 August 2023. The company address is 63-66 Hatton Garden 63-66 Hatton Garden, London, EC1N 8LE, England.
Company Fillings
Gazette filings brought up to date
Date: 25 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type dormant
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 15 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change registered office address company with date old address new address
Date: 02 May 2021
Action Date: 02 May 2021
Category: Address
Type: AD01
Change date: 2021-05-02
Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
New address: 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE
Documents
Notification of a person with significant control
Date: 07 Apr 2021
Action Date: 15 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-15
Psc name: Jonathan Alexis Saavedra
Documents
Accounts with accounts type dormant
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR
Documents
Confirmation statement with no updates
Date: 06 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type dormant
Date: 26 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type dormant
Date: 16 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type dormant
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 04 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type dormant
Date: 30 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type dormant
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Termination secretary company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Secretary Corporate Services Limited
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Jonathan Alexis Saavedra
Documents
Termination director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gustavo Newton Herrera
Documents
Termination director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corporate Directors Services Limited
Documents
Termination secretary company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Secretary Corporate Services Limited
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Old address: Albany House, Station Path Staines Middlesex TW184LW
Change date: 2011-12-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Gustavo Alberto Newton Herrera
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change corporate director company with change date
Date: 12 Jul 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Corporate Directors Services Limited
Change date: 2010-06-18
Documents
Change corporate secretary company with change date
Date: 12 Jul 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Secretary Corporate Services Limited
Change date: 2010-06-18
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / corporate directors services LIMITED / 19/12/2008
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / secretary corporate services LIMITED / 19/12/2008
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / corporate directors services LIMITED / 15/02/2007
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 17/12/07 from: dalton house 60 windsor avenue london SW19 2RR
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 19/07/05 from: 140 ashley crescent london SW11 5QZ
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 19 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 19/12/03 from: 1 riverside house heron way truro TR1 2XN
Documents
Some Companies
9 CARROWAYS PLACE RTM COMPANY LIMITED
51 SWAFFIELD ROAD,LONDON,SW18 3AQ
Number: | 11901175 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ARMSTRONG HOUSE, ALDERMASTON ROAD,BASINGSTOKE,RG24 9JZ
Number: | 00538738 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORFAR COMPUTER REPAIRS LIMITED
81 NORTH STREET,FORFAR,DD8 3BL
Number: | SC575141 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING TECHNICAL CONSULTANCY LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11895324 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARTREE (FRASERBURGH) LIMITED
ARDMARISH,FRASERBURGH,AB43 7DE
Number: | SC580064 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GREAT COPSIE WAY,BRISTOL,BS16 1GH
Number: | 10790597 |
Status: | ACTIVE |
Category: | Private Limited Company |