TNET SYSTEMS LIMITED

12 Chapel Road, Ilford, IG3 9UU, Essex
StatusACTIVE
Company No.11117366
CategoryPrivate Limited Company
Incorporated19 Dec 2017
Age6 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

TNET SYSTEMS LIMITED is an active private limited company with number 11117366. It was incorporated 6 years, 5 months, 30 days ago, on 19 December 2017. The company address is 12 Chapel Road, Ilford, IG3 9UU, Essex.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-26

New address: 12 Chapel Road Ilford Essex IG3 9UU

Old address: 56 Sedbergh Road Southampton SO16 9GY England

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kashif Janjua

Termination date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

New address: 56 Sedbergh Road Southampton SO16 9GY

Change date: 2022-04-19

Old address: 378a Hill Lane Southampton Hampshire SO15 7TX England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashif Janjua

Appointment date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-26

New address: 378a Hill Lane Southampton Hampshire SO15 7TX

Old address: PO Box 4385 11117366: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kashif Janjua

Termination date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hasan Khan

Appointment date: 2018-08-17

Documents

View document PDF

Default companies house registered office address applied

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: RP05

Default address: PO Box 4385, 11117366: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2018-08-08

Documents

View document PDF

Incorporation company

Date: 19 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE COW TRACTORS LIMITED

THE GARDEN HOUSE SOUTHILL PARK,BIGGLESWADE,SG18 9LL

Number:09990996
Status:ACTIVE
Category:Private Limited Company

DATAMASH LIMITED

4 REVERDY ROAD,LONDON,SE1 5QE

Number:10068624
Status:ACTIVE
Category:Private Limited Company

HINTON PROPERTIES LTD

LANGLEY HOUSE,LONDON,N2 8EY

Number:08441438
Status:ACTIVE
Category:Private Limited Company

J2 DESIGN INTERIORS LIMITED

3 OAK COPPICE,BOLTON,BL1 5JD

Number:11010357
Status:ACTIVE
Category:Private Limited Company

LOOKING UP LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:04879750
Status:ACTIVE
Category:Private Limited Company

NASWELL CARE LTD

UNIT 2, OFFICE 8 BRISTOL ROAD,GLOUCESTER,GL1 5RZ

Number:07888829
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