Total Documents | 100 |
---|
Total Pages | 485 |
---|
21 October 2020 | Confirmation statement made on 12 October 2020 with no updates |
---|---|
19 October 2020 | Accounts for a dormant company made up to 29 February 2020 |
24 October 2019 | Confirmation statement made on 12 October 2019 with updates |
12 October 2019 | Accounts for a dormant company made up to 23 February 2019 |
2 April 2019 | Director's details changed for Mr. Alistair Ewan Clark on 1 April 2019 |
13 March 2019 | Appointment of Mr Neil David Townson as a director on 4 March 2019 |
13 March 2019 | Termination of appointment of William Maunder Taylor as a director on 20 February 2019 |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates |
17 October 2018 | Accounts for a dormant company made up to 24 February 2018 |
9 April 2018 | Director's details changed for Mr Simon Derwood Austen Drewett on 9 April 2018 |
9 April 2018 | Director's details changed for Mr William Maunder Taylor on 9 April 2018 |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates |
17 October 2017 | Confirmation statement made on 12 October 2017 with updates |
20 September 2017 | Accounts for a dormant company made up to 25 February 2017 |
20 September 2017 | Accounts for a dormant company made up to 25 February 2017 |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates |
1 November 2016 | Accounts for a dormant company made up to 27 February 2016 |
1 November 2016 | Accounts for a dormant company made up to 27 February 2016 |
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
31 December 2015 | Director's details changed for Mr. Alistair Ewan Clark on 29 December 2015 |
31 December 2015 | Director's details changed for Mr. Alistair Ewan Clark on 29 December 2015 |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 |
22 September 2015 | Accounts for a dormant company made up to 28 February 2015 |
22 September 2015 | Accounts for a dormant company made up to 28 February 2015 |
21 February 2015 | Termination of appointment of Rinaldo Marcoz as a director on 27 January 2015 |
21 February 2015 | Appointment of Mr William Maunder Taylor as a director on 27 January 2015 |
21 February 2015 | Termination of appointment of Steven Antony Scally as a director on 27 January 2015 |
21 February 2015 | Appointment of Simon Derwood Austen Drewett as a director on 27 January 2015 |
21 February 2015 | Appointment of Mr William Maunder Taylor as a director on 27 January 2015 |
21 February 2015 | Termination of appointment of Steven Antony Scally as a director on 27 January 2015 |
21 February 2015 | Appointment of Simon Derwood Austen Drewett as a director on 27 January 2015 |
21 February 2015 | Termination of appointment of Rinaldo Marcoz as a director on 27 January 2015 |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
24 September 2014 | Accounts for a dormant company made up to 22 February 2014 |
24 September 2014 | Accounts for a dormant company made up to 22 February 2014 |
8 September 2014 | Appointment of Tesco Services Limited as a director on 4 August 2014 |
8 September 2014 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 |
8 September 2014 | Appointment of Tesco Services Limited as a director on 4 August 2014 |
8 September 2014 | Appointment of Tesco Services Limited as a director on 4 August 2014 |
8 September 2014 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 |
19 August 2014 | Director's details changed for Mr. Alistair Ewan Clark on 14 August 2014 |
19 August 2014 | Director's details changed for Mr. Alistair Ewan Clark on 14 August 2014 |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 December 2013 | Director's details changed for Mr Steven Antony Scally on 9 December 2013 |
9 December 2013 | Director's details changed for Mr Steven Antony Scally on 9 December 2013 |
9 December 2013 | Director's details changed for Mr Steven Antony Scally on 9 December 2013 |
15 October 2013 | Appointment of Tesco Secretaries Limited as a secretary |
15 October 2013 | Termination of appointment of Claudine O'connor as a secretary |
15 October 2013 | Termination of appointment of Claudine O'connor as a secretary |
15 October 2013 | Appointment of Tesco Secretaries Limited as a secretary |
17 July 2013 | Accounts for a dormant company made up to 23 February 2013 |
17 July 2013 | Accounts for a dormant company made up to 23 February 2013 |
5 July 2013 | Appointment of Rinaldo Marcoz as a director |
5 July 2013 | Termination of appointment of Ahsan Iqbal as a director |
5 July 2013 | Appointment of Rinaldo Marcoz as a director |
5 July 2013 | Termination of appointment of Ahsan Iqbal as a director |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders |
3 September 2012 | Termination of appointment of Richard Brasher as a director |
3 September 2012 | Termination of appointment of Richard Brasher as a director |
31 August 2012 | Termination of appointment of Jason Bingham as a director |
31 August 2012 | Termination of appointment of Jason Bingham as a director |
31 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director |
31 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director |
24 August 2012 | Accounts for a dormant company made up to 25 February 2012 |
24 August 2012 | Accounts for a dormant company made up to 25 February 2012 |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 |
21 March 2012 | Appointment of Jason Bingham as a director |
21 March 2012 | Appointment of Jason Bingham as a director |
8 March 2012 | Termination of appointment of Vincent Rapley as a director |
8 March 2012 | Termination of appointment of Vincent Rapley as a director |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders |
21 September 2011 | Full accounts made up to 25 February 2011 |
21 September 2011 | Full accounts made up to 25 February 2011 |
25 July 2011 | Termination of appointment of David Potts as a director |
25 July 2011 | Termination of appointment of David Potts as a director |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
19 July 2010 | Appointment of Steven Anthony Scally as a director |
19 July 2010 | Appointment of Steven Anthony Scally as a director |
19 July 2010 | Appointment of Vincent Michael Rapley as a director |
19 July 2010 | Appointment of Vincent Michael Rapley as a director |
11 January 2010 | Incorporation |
11 January 2010 | Current accounting period extended from 31 January 2011 to 28 February 2011 |
11 January 2010 | Current accounting period extended from 31 January 2011 to 28 February 2011 |
11 January 2010 | Incorporation |