Total Documents | 119 |
---|
Total Pages | 610 |
---|
29 September 2023 | Appointment of Victoria Harvey as a director on 25 September 2023 |
---|---|
25 October 2022 | Confirmation statement made on 12 October 2022 with no updates |
13 October 2022 | Accounts for a dormant company made up to 26 February 2022 |
9 March 2022 | Appointment of Simon Richard Williams as a director on 25 February 2022 |
1 March 2022 | Termination of appointment of John Gibney as a director on 25 February 2022 |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates |
22 October 2021 | Accounts for a dormant company made up to 27 February 2021 |
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 no 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 |
2 April 2019 | Director's details changed for Mr John Gibney on 2 April 2019 |
13 March 2019 | Termination of appointment of William Maunder Taylor as a director on 20 February 2019 |
13 March 2019 | Appointment of Mr Neil David Townson as a director on 4 March 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 |
21 September 2017 | Accounts for a dormant company made up to 25 February 2017 |
21 September 2017 | Accounts for a dormant company made up to 25 February 2017 |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates |
18 November 2016 | Confirmation statement made on 17 November 2016 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 |
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 |
27 April 2016 | Director's details changed for Mr John Gibney on 22 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 Mr. Alistair Ewan Clark on 29 December 2015 |
31 December 2015 | Director's details changed for Tesco Services 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 |
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 |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 |
13 November 2015 | Director's details changed for Mr John Gibney on 9 November 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 Steven Antony Scally 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 |
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 |
21 February 2015 | Appointment of Mr William Maunder Taylor as a director on 27 January 2015 |
21 February 2015 | Appointment of Mr William Maunder Taylor as a director on 27 January 2015 |
19 January 2015 | Appointment of John Gibney as a director on 19 January 2015 |
19 January 2015 | Appointment of John Gibney as a director on 19 January 2015 |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 September 2014 | Appointment of Tesco Services Limited as a director on 4 August 2014 |
9 September 2014 | Appointment of Tesco Services Limited as a director on 4 August 2014 |
9 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 | Termination of appointment of Scilla Grimble as a director on 21 May 2014 |
8 September 2014 | Termination of appointment of Scilla Grimble as a director on 21 May 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 |
17 July 2014 | Accounts for a dormant company made up to 22 February 2014 |
17 July 2014 | Accounts for a dormant company made up to 22 February 2014 |
18 December 2013 | Appointment of Rinaldo Marcoz as a director |
18 December 2013 | Appointment of Rinaldo Marcoz as a director |
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 |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
16 October 2013 | Termination of appointment of Claudine O'connor as a secretary |
16 October 2013 | Termination of appointment of Claudine O'connor as a secretary |
15 October 2013 | Appointment of Tesco Secretaries Limited as a secretary |
15 October 2013 | Appointment of Tesco Secretaries Limited as a secretary |
16 August 2013 | Full accounts made up to 23 February 2013 |
16 August 2013 | Full accounts made up to 23 February 2013 |
10 July 2013 | Termination of appointment of Ahsan Iqbal as a director |
10 July 2013 | Termination of appointment of Ahsan Iqbal as a director |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders |
24 October 2012 | Current accounting period extended from 28 February 2012 to 26 February 2013 |
24 October 2012 | Current accounting period extended from 28 February 2012 to 26 February 2013 |
4 September 2012 | Termination of appointment of Jason Bingham as a director |
4 September 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director |
4 September 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director |
4 September 2012 | Termination of appointment of Jason Bingham as a director |
10 April 2012 | Termination of appointment of Richard Brasher as a director |
10 April 2012 | Termination of appointment of Richard Brasher as a director |
29 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 12 |
29 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 8 |
29 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 7 |
29 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 12 |
29 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 8 |
29 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 7 |
17 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 3 |
17 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 6 |
17 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 6 |
17 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 3 |
17 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 4 |
17 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 4 |
17 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 5 |
17 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 5 |
16 February 2012 | Appointment of Jason Bingham as a director |
16 February 2012 | Appointment of Mr Steven Antony Scally as a director |
16 February 2012 | Appointment of Mr Steven Antony Scally as a director |
16 February 2012 | Appointment of Jason Bingham as a director |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 |
3 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
17 November 2011 | Incorporation |
17 November 2011 | Current accounting period shortened from 30 November 2012 to 28 February 2012 |
17 November 2011 | Incorporation |
17 November 2011 | Current accounting period shortened from 30 November 2012 to 28 February 2012 |