TEDAISY AFFINITY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 New

View Document

17/09/2517 September 2025 New

View Document

13/01/2513 January 2025 Appointment of Miss Louise Rebecca Walker as a director on 2025-01-13

View Document

02/01/252 January 2025 Change of details for Tedaisy Insurance Group Limited as a person with significant control on 2021-09-14

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/11/2413 November 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Termination of appointment of Paul Edward Byrne as a director on 2023-01-12

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/05/2220 May 2022 Appointment of Mrs Donna Samantha Sweetman as a secretary on 2022-05-11

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

26/02/2026 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN BEESLEY / 11/10/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 16 GREAT QUEEN STREET LONDON WC2B 5DG ENGLAND

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK MORTON MASON / 11/10/2019

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

18/01/1618 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR SCOTT JOHN BEESLEY

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MARK MASON

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

08/12/148 December 2014 ADOPT ARTICLES 04/11/2014

View Document

08/12/148 December 2014 SUB-DIVISION 06/11/14

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED SIMON ANDREW BROWN

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR JODY BROOKS

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM EAST WING GOFFS OAK HOUSE GOFFS LANE GOFFS OAK HERTS EN7 5BW

View Document

30/06/1430 June 2014 ADOPT ARTICLES 05/06/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY ROBERT BROOKS / 01/01/2014

View Document

14/01/1414 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/05/139 May 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company