TEDAR BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/05/2016 May 2020 PSC'S CHANGE OF PARTICULARS / OLUWADAMILARE OYEBOLA / 01/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 815 OLD KENT ROAD OLD KENT ROAD LONDON SE15 1NX ENGLAND

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 28 LYNTON AVENUE ROMFORD ESSEX RM7 8NR ENGLAND

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWADAMILARE OYEBOLA / 20/08/2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 7 WHITWELL COURT FAIRVIEW CHASE STANFORD-LE-HOPE ESSEX SS17 0DU

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMILARE OYEBOLA / 18/07/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 42 WINDSOR ROAD LONDON E10 5LR

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 7 WHITWELL COURT FAIRVIEW CHASE STANFORD-LE-HOPE ESSEX SS17 0DU ENGLAND

View Document

11/02/1511 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 815 OLD KENT ROAD LONDON SE15 1NX ENGLAND

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 19 MARTELLO CLOSE GRAYS ESSEX RM17 6FL

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR TEMILOLA MAXWELL

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 19 MARTELLO CLOSE GRAYS ESSEX RM17 6FL ENGLAND

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 6 EAST OF ENGLAND WAY PETERBOROUGH CAMBRIDGESHIRE PE2 6HA

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/02/143 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/06/1318 June 2013 COMPANY NAME CHANGED REGAL RELOCATIONS LTD CERTIFICATE ISSUED ON 18/06/13

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR DAMILARE OYEBOLA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED REGAL PROPERTY SEARCH LTD CERTIFICATE ISSUED ON 30/05/12

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 232 HARGATE WAY HAMPTON HARGATE PETERBOROUGH PE7 8FQ ENGLAND

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED TEMAX CONSULTING LTD CERTIFICATE ISSUED ON 16/05/12

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEMILOLA MAXWELL / 11/05/2012

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information