TESCO SECRETARIES LIMITED

Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom
StatusACTIVE
Company No.08730224
CategoryPrivate Limited Company
Incorporated14 Oct 2013
Age10 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

TESCO SECRETARIES LIMITED is an active private limited company with number 08730224. It was incorporated 10 years, 7 months, 2 days ago, on 14 October 2013. The company address is Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 27 Oct 2023

Action Date: 25 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Herd

Termination date: 2022-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kiran Kumari

Termination date: 2022-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-14

Officer name: Ms Wendy Louise Hardy

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-04

Officer name: Catherine Driscoll

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-21

Officer name: Kiran Kumari

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Louise Hardy

Termination date: 2021-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Catherine Driscoll

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2019

Action Date: 23 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Driver

Termination date: 2019-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-21

Officer name: Ms Wendy Louise Hardy

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-21

Officer name: Ms Samantha Driver

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-11

Officer name: Julia Herd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alia Fazal

Termination date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Darren Elliot Lennark

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Herd

Appointment date: 2017-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Spencer

Termination date: 2016-11-25

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Ms Alia Fazal

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-10

Officer name: Mr Robert John Welch

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Spencer

Appointment date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Paul Anthony Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-24

Officer name: Ms Alia Fazal

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Mr Paul Anthony Moore

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Moore

Change date: 2015-12-29

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sara Thomson

Change date: 2015-12-29

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Elliot Lennark

Change date: 2015-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Old address: New Tesco House Delamare Road Cheshunt Herts EN8 9SL

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Change date: 2015-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-14

Officer name: Helen Jane O'keefe

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carla Stone

Termination date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alia Fazal

Appointment date: 2015-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Jonathan Mark Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Moore

Appointment date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-09

Officer name: Ruby Oo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Sara Thomson

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2013

Action Date: 26 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-26

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruby Oo

Documents

View document PDF

Incorporation company

Date: 14 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AJC WINDOW CLEANING LIMITED

29 ANDREW ROAD,ST. NEOTS,PE19 2QE

Number:10749482
Status:ACTIVE
Category:Private Limited Company

BHARDWAJ MEDICAL SERVICES LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:11767551
Status:ACTIVE
Category:Private Limited Company

BNY MELLON INTERNATIONAL ASSET MANAGEMENT (HOLDINGS) LIMITED

160 QUEEN VICTORIA STREET,LONDON,EC4V 4LA

Number:08260807
Status:ACTIVE
Category:Private Limited Company

MAPLEBAND LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11478307
Status:ACTIVE
Category:Private Limited Company

NORTHSOUTH CATERING LTD

476 UNION STREET 476 UNION STREET,ABERDEEN,AB10 1TS

Number:SC563509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHIFT POWER LTD

24 CASTLE STREET,CHESTER,CH1 2DS

Number:11548739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source