TNS LONDON LIMITED
Status | ACTIVE |
Company No. | 05982172 |
Category | Private Limited Company |
Incorporated | 30 Oct 2006 |
Age | 17 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
TNS LONDON LIMITED is an active private limited company with number 05982172. It was incorporated 17 years, 6 months, 29 days ago, on 30 October 2006. The company address is 42 Priory Avenue 42 Priory Avenue, Sutton, SM3 8LX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
Old address: 27 Edgell Road Staines-upon-Thames Middlesex TW18 2EP England
Change date: 2023-07-04
New address: 42 Priory Avenue Cheam Sutton SM3 8LX
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
New address: 27 Edgell Road Staines-upon-Thames Middlesex TW18 2EP
Change date: 2021-02-08
Old address: 42 Priory Avenue Cheam Sutton Surrey SM3 8LX
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Change to a person with significant control
Date: 31 Oct 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kandiah Subramaniam Balakumar
Change date: 2017-10-31
Documents
Change person secretary company with change date
Date: 31 Oct 2018
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-31
Officer name: Sivasakthy Balakumar
Documents
Change person director company with change date
Date: 31 Oct 2018
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-31
Officer name: Kandiah Subramaniam Balakumar
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-31
Psc name: Kandiah Subramaniam Balakumar
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-31
Officer name: Kandiah Subramaniam Balakumar
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Address
Type: AD01
Old address: 14 Aitken Close Mitcham Surrey CR4 4AS
Change date: 2011-04-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kandiah Subramaniam Balakumar
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/10/06--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 23 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 23/11/06 from: 35 woodside green south norwood london SE25 5HQ
Documents
Legacy
Date: 23 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
463 HIGH ROAD LEYTONSTONE,LONDON,E11 4JU
Number: | 08036296 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2-3,LONDON,E1 4UN
Number: | 05409972 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC437868 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GALSWORTHY HOUSE,LONDON,W11 2JW
Number: | 11140046 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-14 SCHOOL LANE,SHREWSBURY,SY4 5LD
Number: | 10712244 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. FRANCIS PLACE,LONDON,SW12 8ER
Number: | 10206465 |
Status: | ACTIVE |
Category: | Private Limited Company |