TESTERS DIRECT LIMITED

Company Documents

DateDescription
03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHAY WELFORD / 18/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAY WELFORD / 18/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 32 ROWNTREE WAY SAFFRON WALDEN CB11 4DG ENGLAND

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHAY WELFORD / 18/02/2020

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 17 LOOMPITS WAY SAFFRON WALDEN ESSEX CB11 4BZ ENGLAND

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

14/08/1714 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHAY WELFORD / 17/07/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 64 DEBDEN RD SAFFRON WALDON ESSEX CB114AB ENGLAND

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAY WELFORD / 17/07/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 64 DEBDEN RD SAFFRON WALDON ESSEX CB114AB ENGLAND

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAY WELFORD / 14/02/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 20 EAST ST MANEA MARCH PE15 QJJ ENGLAND

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAY WELFORD / 09/01/2017

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 16 EAST ST MANEA MARCH CAMBRIDGESHIRE PE15 0JJ

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 32 STATION ROAD MARSTON MORETAINE BEDFORD MK43 0PN

View Document

10/03/1410 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 64 PARK COURT BATTERSEA PARK ROAD LONDON SW11 4LE

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAY WELFORD / 08/09/2011

View Document

28/03/1128 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAY WELFORD / 14/02/2010

View Document

09/03/109 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/107 January 2010 COMPANY NAME CHANGED TEST MONKEY LIMITED CERTIFICATE ISSUED ON 07/01/10

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

01/06/091 June 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHAY WELFORD / 13/02/2009

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHAY WELFORD / 11/05/2009

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 20 EAST STREET MANEA MARCH CAMBRIDGESHIRE PE15 0JJ

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHAY WELFORD / 07/04/2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 110 PARK COURT BATTERSEA PARK ROAD SW11 4LE

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 21 PARK COURT BATTERSEA PARK ROAD LONDON SW11 4LD

View Document

14/02/0614 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information