T.S.T CARDIFF LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-03-31

View Document

20/01/2520 January 2025 Secretary's details changed for Mr Daniel Lewis on 2025-01-20

View Document

23/12/2423 December 2024 Previous accounting period extended from 2023-12-28 to 2024-06-28

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

02/07/242 July 2024 Termination of appointment of Daniel Lewis as a director on 2023-07-10

View Document

22/03/2422 March 2024 Full accounts made up to 2022-12-29

View Document

29/02/2429 February 2024 Satisfaction of charge 037714330007 in full

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

19/10/2319 October 2023 Registered office address changed from Irg Pontypridd Treforest Industrial Estate Pontypridd CF37 5TF Wales to Irg Cardiff Whittle Road Cardiff CF11 8AT on 2023-10-19

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

26/07/2326 July 2023 Appointment of Mr Daniel Lewis as a director on 2023-07-10

View Document

21/07/2321 July 2023 Appointment of Mr Daniel Lewis as a secretary on 2023-07-10

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/05/2331 May 2023 Termination of appointment of Philip James Dawson as a director on 2023-05-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Registration of charge 037714330009, created on 2021-12-23

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Director's details changed for Mr Lee Martyn John Wallbank on 2021-06-05

View Document

17/06/2117 June 2021 Director's details changed for Mr Daniel James Lewis on 2021-06-05

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

16/06/1816 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037714330006

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

22/07/1622 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037714330005

View Document

29/06/1529 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

06/07/136 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/07/136 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR DALE ASHLEY PEART

View Document

25/06/1225 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR DALE PEART

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE ASHLEY PEART / 01/06/2011

View Document

07/07/117 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA

View Document

30/06/1030 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

14/06/1014 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/084 August 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/0827 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 2 BRYN AUR COED Y CWM PONTYPRIDD MID GLAMORGAN CF37 3JE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information