THE TS COMPANY LONDON LIMITED
Status | ACTIVE |
Company No. | 07370980 |
Category | Private Limited Company |
Incorporated | 09 Sep 2010 |
Age | 13 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE TS COMPANY LONDON LIMITED is an active private limited company with number 07370980. It was incorporated 13 years, 7 months, 24 days ago, on 09 September 2010. The company address is 1st Floor Units 3 & 4 Cranmere Court Lustleigh Close 1st Floor Units 3 & 4 Cranmere Court Lustleigh Close, Exeter, EX2 8PW, Devon, England.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Change to a person with significant control
Date: 04 Mar 2024
Action Date: 22 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-22
Psc name: Mr Lindsay Gerrard Hopkins
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
New address: 1st Floor Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW
Old address: 143 Station Road Hampton Middlesex TW12 2AL England
Change date: 2024-02-08
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2021
Action Date: 23 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-23
New address: 143 Station Road Hampton Middlesex TW12 2AL
Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 09 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lindsay Gerrard Hopkins
Change date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 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: 15 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Change person director company with change date
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Jane Costello
Change date: 2015-04-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 12 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: 25 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 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: 21 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 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: 05 Oct 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Change account reference date company current extended
Date: 14 Jan 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-09-30
Documents
Some Companies
72 CHURCH ROAD RTM COMPANY LIMITED
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 07854580 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 COLROGER CLOSE, MULLION, HELSTON, CORNWALL COLROGER CLOSE,HELSTON,TR12 7DZ
Number: | 11863727 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK STREET,MACCLESFIELD,SK11 6SR
Number: | 07569512 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BROAD STREET,NEWTOWN,SY16 2BQ
Number: | 09148632 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONICA'S MAINTENANCE SERVICES LTD
41 SOULDERN STREET,WATFORD,WD18 0EU
Number: | 10218718 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON STREET HOLDINGS LIMITED
16 GEORGE STREET,ALDERLEY EDGE,SK9 7EJ
Number: | 10514742 |
Status: | ACTIVE |
Category: | Private Limited Company |