Advanced company searchLink opens in new window

BRITISH TENNIS COACHES ASSOCIATION LIMITED

Company number 04261792

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
08 Dec 2023 TM01 Termination of appointment of Royston Kymberly as a director on 8 December 2023
05 Sep 2023 TM01 Termination of appointment of Mark Vincent Furness as a director on 18 August 2023
05 Sep 2023 TM01 Termination of appointment of Michael Lipschitz as a director on 18 August 2023
04 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
01 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
27 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
16 Oct 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
17 May 2018 CH01 Director's details changed for Mr Royston Kymberly on 27 April 2018
17 May 2018 AD01 Registered office address changed from Suite 2 Harrier House Aviation Way Southend on Sea Essex SS2 6UN England to 162-164 High Street Rayleigh Essex SS6 7BS on 17 May 2018
27 Apr 2018 CH01 Director's details changed for Mr Royston Kymberly on 27 April 2018
29 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
31 May 2016 AD01 Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to Suite 2 Harrier House Aviation Way Southend on Sea Essex SS2 6UN on 31 May 2016