TS SQUARED LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 APPLICATION FOR STRIKING-OFF

View Document

09/01/199 January 2019 PREVEXT FROM 27/04/2018 TO 30/06/2018

View Document

09/01/199 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 27/04/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 27/04/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

21/09/1721 September 2017 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

05/09/175 September 2017 CESSATION OF TIMOTHY MICHAEL SHAW AS A PSC

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALDWINS HOLDINGS LIMITED

View Document

05/09/175 September 2017 CESSATION OF TONY DEEPAK SARIN AS A PSC

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR DAVID JAMES BALDWIN

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA SHAW

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR TONY SARIN

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAW

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

20/02/1420 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/07/1311 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 700

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR TONY DEEPAK SARIN

View Document

09/05/139 May 2013 COMPANY NAME CHANGED CAPITAL TURNAROUND LIMITED CERTIFICATE ISSUED ON 09/05/13

View Document

18/02/1318 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

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

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM CARDINAL POINT PARK ROAD RICKMANSWORTH HERTS WD3 1RE

View Document

23/02/1023 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM THE POSSUMS 6C EASTBURY AVENUE NORTHWOOD MIDDLESEX HA6 3LG

View Document

30/01/0930 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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