TEDAISY AFFINITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | |
17/09/2517 September 2025 New | |
13/01/2513 January 2025 | Appointment of Miss Louise Rebecca Walker as a director on 2025-01-13 |
02/01/252 January 2025 | Change of details for Tedaisy Insurance Group Limited as a person with significant control on 2021-09-14 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-30 with no updates |
13/11/2413 November 2024 | |
13/11/2413 November 2024 | |
13/11/2413 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
13/11/2413 November 2024 | |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with no updates |
06/10/236 October 2023 | Accounts for a small company made up to 2022-12-31 |
15/05/2315 May 2023 | Certificate of change of name |
16/01/2316 January 2023 | Termination of appointment of Paul Edward Byrne as a director on 2023-01-12 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
05/10/225 October 2022 | Accounts for a small company made up to 2021-12-31 |
20/05/2220 May 2022 | Appointment of Mrs Donna Samantha Sweetman as a secretary on 2022-05-11 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/02/2026 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN BEESLEY / 11/10/2019 |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 16 GREAT QUEEN STREET LONDON WC2B 5DG ENGLAND |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MORTON MASON / 11/10/2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/08/171 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 62 WILSON STREET LONDON EC2A 2BU |
18/01/1618 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
19/01/1519 January 2015 | DIRECTOR APPOINTED MR SCOTT JOHN BEESLEY |
19/01/1519 January 2015 | DIRECTOR APPOINTED MARK MASON |
08/12/148 December 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN |
08/12/148 December 2014 | ADOPT ARTICLES 04/11/2014 |
08/12/148 December 2014 | SUB-DIVISION 06/11/14 |
25/09/1425 September 2014 | DIRECTOR APPOINTED SIMON ANDREW BROWN |
19/09/1419 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JODY BROOKS |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
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 |
30/06/1430 June 2014 | ADOPT ARTICLES 05/06/2014 |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JODY ROBERT BROOKS / 01/01/2014 |
14/01/1414 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/05/139 May 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
02/01/132 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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