TOM AND TEDDY LIMITED
Status | ACTIVE |
Company No. | 10630372 |
Category | Private Limited Company |
Incorporated | 21 Feb 2017 |
Age | 7 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
TOM AND TEDDY LIMITED is an active private limited company with number 10630372. It was incorporated 7 years, 3 months, 10 days ago, on 21 February 2017. The company address is C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Bristol, BS9 3HQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Change person director company with change date
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-07
Officer name: Mr Jelle De Jong
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
New address: C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ
Change date: 2023-11-07
Old address: The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT
Documents
Change to a person with significant control
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-07
Psc name: Mr Jelle De Jong
Documents
Change person director company with change date
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Pia L'huillier
Change date: 2023-11-07
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jelle De Jong
Change date: 2023-04-13
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-13
Officer name: Mrs Michelle Pia L'huillier
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-13
Psc name: Mr Jelle De Jong
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 06 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
Old address: Unit 3.21 1110 Great West Road Brentford TW8 0GP England
New address: The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
New address: Unit 3.21 1110 Great West Road Brentford TW8 0GP
Old address: Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England
Change date: 2017-04-24
Documents
Some Companies
44 FREESIA LODGE,ROMFORD,RM3 0FH
Number: | 08507993 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11550801 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 SERPENTINE COURT WINDERMERE DRIVE,MILTON KEYNES,MK2 3QS
Number: | 10870482 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 140 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006819 |
Status: | ACTIVE |
Category: | Limited Partnership |
REDBRICK SOCIAL WORK SOLUTIONS LTD
98 BELGRAVE ROAD,LONDON,E11 3QP
Number: | 09131388 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARBROOK PROPERTY COMPANY L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL016429 |
Status: | ACTIVE |
Category: | Limited Partnership |