TEZLOM FRANCHISING LTD - SOUTHPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Ryan Armitage. Notification date: 2023-01-01. 2023-09-19 View Report
Confirmation statement. Statement with updates. 2023-09-19 View Report
Accounts. Accounts type total exemption full. 2023-09-05 View Report
Accounts. Accounts type total exemption full. 2022-09-16 View Report
Confirmation statement. Statement with updates. 2022-09-08 View Report
Persons with significant control. Cessation date: 2022-06-23. Psc name: Leslie Armitage. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-02-08 View Report
Accounts. Accounts type total exemption full. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2021-02-11 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type total exemption full. 2019-09-12 View Report
Officers. Termination date: 2019-07-30. Officer name: Leslie Armitage. 2019-07-30 View Report
Officers. Change date: 2019-04-10. Officer name: Mr Leslie Armitage. 2019-04-10 View Report
Officers. Officer name: Mrs Rosalind Armitage. Change date: 2019-04-10. 2019-04-10 View Report
Confirmation statement. Statement with updates. 2019-02-27 View Report
Resolution. Description: Resolutions. 2019-02-05 View Report
Officers. Appointment date: 2018-12-11. Officer name: Mr Ryan Joseph Armitage. 2018-12-11 View Report
Accounts. Accounts type total exemption full. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Accounts. Accounts type total exemption full. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2015-02-13 View Report
Annual return. With made up date full list shareholders. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type total exemption small. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type total exemption small. 2013-09-18 View Report
Change of name. Description: Company name changed gardner riley LIMITED\certificate issued on 13/02/13. 2013-02-13 View Report
Change of name. Description: Company name changed speed 9829 LTD\certificate issued on 13/02/13. 2013-02-13 View Report
Capital. Capital allotment shares. 2013-02-12 View Report
Address. Old address: Beech House 140 Liverpool Road Rufford L40 1SB. Change date: 2013-02-12. 2013-02-12 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Officers. Officer name: Mrs Rosalind Armitage. Change date: 2012-01-11. 2012-01-11 View Report
Accounts. Accounts type total exemption small. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Accounts. Accounts type total exemption small. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Officers. Change date: 2010-03-29. Officer name: Rosalind Armitage. 2010-03-29 View Report
Officers. Change date: 2010-03-29. Officer name: Mr Les Armitage. 2010-03-29 View Report
Capital. Description: Ad 07/09/09\gbp si 99@1=99\gbp ic 1/100\. 2009-09-07 View Report
Officers. Description: Director appointed mr leslie armitage. 2009-09-07 View Report
Officers. Description: Secretary appointed mrs rosalind armitage. 2009-09-07 View Report
Officers. Description: Appointment terminated secretary 247 staff LIMITED. 2009-09-07 View Report
Annual return. Legacy. 2009-08-06 View Report
Incorporation. Memorandum articles. 2009-02-12 View Report