TEHILLA LIMITED
Status | ACTIVE |
Company No. | 08664920 |
Category | Private Limited Company |
Incorporated | 27 Aug 2013 |
Age | 10 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TEHILLA LIMITED is an active private limited company with number 08664920. It was incorporated 10 years, 9 months, 1 day ago, on 27 August 2013. The company address is 10 Cotterell Way 10 Cotterell Way, Selly Oak, B29 6UY, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridget Enoba Kogo
Termination date: 2021-09-28
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
New address: 10 Cotterell Way Raddlebarn Road Selly Oak B29 6UY
Change date: 2021-09-15
Old address: 21 Kentmere Close Worcester WR4 9DP England
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Notification of a person with significant control
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gabriel Bidemi Kogo
Notification date: 2021-07-16
Documents
Cessation of a person with significant control
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-16
Psc name: Bridget Enoba Kogo
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gabriel Bidemi Kogo
Appointment date: 2021-07-16
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Address
Type: AD01
Old address: 38 Mill Bridge Place Uxbridge Middlesex UB8 2XX
New address: 21 Kentmere Close Worcester WR4 9DP
Change date: 2019-09-10
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabriel Bidemi Kogo
Termination date: 2017-07-12
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bridget Enoba Kogo
Notification date: 2017-07-12
Documents
Cessation of a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gabriel Bidemi Kogo
Cessation date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-26
Officer name: Bridget Enoba Kogo
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-26
Officer name: Gabriel Bidemi Kogo
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-26
New address: 38 Mill Bridge Place Uxbridge Middlesex UB8 2XX
Old address: 9 Fulwood Close Hayes Middlesex UB3 2NF
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-26
Officer name: Gabriel Bidemi Kogo
Documents
Change registered office address company with date old address
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Address
Type: AD01
Old address: 13 De Salis Road Hillingdon Uxbridge UB10 0SP England
Change date: 2014-02-26
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bridget Enoba Kogo
Change date: 2014-02-26
Documents
Some Companies
37 BRANCASTER ROAD,ILFORD,IG2 7EP
Number: | 09898517 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW
Number: | 06940691 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCOMBE HOUSE,CHELTENHAM,GL54 1ES
Number: | 10004176 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BOUNDARY ROAD,PINNER,HA5 1PN
Number: | 05076421 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LOVE LANE,KINGS LANGLEY,WD4 9HW
Number: | 08009554 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10692994 |
Status: | ACTIVE |
Category: | Private Limited Company |