TEZLOM - History of Changes


DateDescription
2025-04-20 insert otherexecutives Arjun Thacker
2025-04-20 insert otherexecutives Mayuni Thaker
2025-04-20 insert otherexecutives Paresh Thacker
2025-04-20 delete person Amy Goulder
2025-04-20 delete person Archna Gohil
2025-04-20 delete person Lily Page
2025-04-20 delete person Mohammed Zaeem Lal
2025-04-20 insert alias Tezlom Wandsworth
2025-04-20 insert email wa..@tezlom.com
2025-04-20 insert person Acrhna Gohil
2025-04-20 insert person Arjun Thacker
2025-04-20 insert person Dom Wheeler
2025-04-20 insert person Mayuni Thaker
2025-04-20 insert person Paresh Thacker
2025-02-15 delete otherexecutives Samuel Smith
2025-02-15 delete otherexecutives Vivian Kuteyi
2025-02-15 insert otherexecutives Vivienne Kuteyi
2025-02-15 delete address 1st Floor, Gateway House 4 Penman Way Grove Business Park Leicester LE19 1SY
2025-02-15 delete address Conniston Community Centre, The Parade, Coniston Road, Patchway, Bristol, BS34 5LP
2025-02-15 delete address Ground Floor, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE
2025-02-15 delete address Suite 1C, Level 3, International House, Dover Place Ashford Kent TN23 1HU
2025-02-15 delete address Suite 36,The Colbalt Building ,1600 Eureka Park, Lower Pemberton, Ashford, TN25 4BF
2025-02-15 delete contact_pages_linkeddomain google.com
2025-02-15 delete email da..@tezlom.com
2025-02-15 delete email ke..@tezlom.com
2025-02-15 delete person Alison Twiss
2025-02-15 delete person Ashely Woodmoor
2025-02-15 delete person Bethany Smith
2025-02-15 delete person Debbie Roden
2025-02-15 delete person Dom Wheeler
2025-02-15 delete person Karl Amery
2025-02-15 delete person Samuel Smith
2025-02-15 delete person Sylwia Mackiewicz
2025-02-15 delete person Vivian Kuteyi
2025-02-15 delete phone 0330 043 4063
2025-02-15 insert address 173 Nether Street, London, England, N12 8EX
2025-02-15 insert address Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH
2025-02-15 insert person Amy Goulder
2025-02-15 insert person Chloe Robinson
2025-02-15 insert person Vivienne Kuteyi
2025-02-15 update person_title Linda Parsons: Accounts and Payroll => Payroll and Accounts
2025-01-14 delete address Office 101, Bizspace, Cumberland House, 35 Park Row, Nottingham, NG1 6EE
2025-01-14 insert address B1, Tezlom Nottingham, Arnold Business Centre, Brookfield Gardens, Arnold, Nottingham, NG5 7ER
2025-01-14 update website_status Disallowed => OK
2024-11-14 update website_status FlippedRobots => Disallowed
2024-10-22 update website_status OK => FlippedRobots
2024-09-20 insert otherexecutives Madelyn Sells
2024-09-20 insert person Aggie Okon
2024-09-20 insert person Madelyn Sells
2024-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/24, NO UPDATES
2024-09-06 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-08-19 insert email jo..@tezlom.com
2024-08-19 update website_status FlippedRobots => OK
2024-08-02 update website_status OK => FlippedRobots
2024-05-30 delete source_ip 217.199.161.22
2024-05-30 insert source_ip 212.147.209.22
2024-05-30 update robots_txt_status www.tezlom.com: 404 => 200
2024-03-23 delete address Regis Building, 1 Elmfield Park, Bromley, BR1 1LU
2024-03-23 delete address Riverside Business Centre, Riverside House, River Lawn Road, Tonbridge, TN9 1EP
2024-03-23 delete address Room 1.15, Regus Building, 1 Elmfield Park, Bromley, BR1 1LU
2024-03-23 delete person Lisa Heesom
2024-03-23 insert address 1st Floor, Gateway House , 4 Penman Way, Grove Business Park, Grove Business Park, Leicester, Leicestershire, LE19 1SY, United Kingdom
2024-03-23 insert address Conniston Community Centre, The Parade, Coniston Road, Patchway, Bristol, BS34 5LP, United Kingdom
2024-03-23 insert address Office 15 Access House 11 Cray Avenue Orpington Kent BR5 3QB
2024-03-23 insert address Office 15 Access House 11 Cray Avenue, Orpington, Bromley, Kent, BR5 3QB, United Kingdom
2024-03-23 insert address Pluto House 6 Vale Avenue, Tunbridge Wells, Tonbridge, TN1 1DJ, United Kingdom
2024-03-23 insert phone 01892 300211
2023-10-13 insert address Office 25 College Business Centre, Uttoxeter New Road, Derby, Derby, DE22 3WZ
2023-10-13 insert address Suite 230, Green Park, 200 Brook Dr, Reading, Berkshire, RG2 6UB, United Kingdom
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-09-08 delete office_emails ai..@tezlom.com
2023-09-08 delete otherexecutives Rebekah Smyth
2023-09-08 insert otherexecutives Rebekah LLoyd
2023-09-08 delete email ai..@tezlom.com
2023-09-08 delete person Emma Gallacher
2023-09-08 delete person Rebekah Smyth
2023-09-08 insert email cs..@tezlom.com
2023-09-08 insert person Lisa Heesom
2023-09-08 insert person Rebekah LLoyd
2023-09-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-06 delete person Roshelle Lumsden
2023-08-06 insert person Aman Kapoor
2023-07-04 insert office_emails mi..@tezlom.com
2023-07-04 insert otherexecutives Akalpita Bhimrao
2023-07-04 insert otherexecutives Suzana Mendes
2023-07-04 insert address 31 Castle Lane, Milton Keynes, Bedfordshire, MK40 3NT
2023-07-04 insert address on 31 Castle Lane Bedford MK40 3NT
2023-07-04 insert email mi..@tezlom.com
2023-07-04 insert person Akalpita Bhimrao
2023-07-04 insert person Suzana Mendes
2023-07-04 insert phone 07403 343 395
2023-04-17 insert office_emails ch..@tezlom.com
2023-04-17 insert otherexecutives Akinjimi Akinola
2023-04-17 insert otherexecutives Vivian Kuteyi
2023-04-17 delete address Office 101, Bizspace Nottingham Park Row 35 Park Row Nottingham NG1 6EE
2023-04-17 delete address Office 101, Bizspace Nottingham, 35 Park Row, Nottingham, NG1 6EE
2023-04-17 insert address Dover Place Ashford, Kent, TN23 1HU
2023-04-17 insert address Office 101, Bizspace, Cumberland House, 35 Park Row, Nottingham, NG1 6EE
2023-04-17 insert address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT
2023-04-17 insert address Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT
2023-04-17 insert address Suite 1C, Level 3, International House, Dover Place Ashford Kent TN23 1HU
2023-04-17 insert email ca..@tezlom.com
2023-04-17 insert email ch..@tezlom.com
2023-04-17 insert person Akinjimi Akinola
2023-04-17 insert person Akinseye Agunbiade
2023-04-17 insert person Christiana Igberaese
2023-04-17 insert person Debbie Lee
2023-04-17 insert person Vivian Kuteyi
2023-04-17 insert person Yewande Bolunde
2023-04-17 insert phone 01233 510107
2023-04-17 insert phone 01245 200997
2023-04-17 insert phone 01922 670406
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-12 insert office_emails no..@tezlom.com
2023-01-12 insert otherexecutives Momena Zaman
2023-01-12 delete address First Floor, 425 High Street, London, E15 4QZ
2023-01-12 delete contact_pages_linkeddomain wikipedia.org
2023-01-12 delete person Katie Cribb
2023-01-12 delete phone 020 8125 7581
2023-01-12 insert address Office 101, Bizspace Nottingham Park Row 35 Park Row Nottingham NG1 6EE
2023-01-12 insert address Office 101, Bizspace Nottingham, 35 Park Row, Nottingham, NG1 6EE
2023-01-12 insert address Thames House, 77a High St, KT10 9QA Croydon
2023-01-12 insert email no..@tezlom.com
2023-01-12 insert person Maja Piechocka
2023-01-12 insert person Momena Zaman
2023-01-12 insert person Sylwia Niescierowicz
2023-01-12 insert person Umar Zaman
2023-01-12 insert phone 0115 778 9796
2022-12-11 insert person Alex Howard
2022-12-11 insert person Danielle Bryan
2022-12-11 insert person Gemma Armstrong
2022-12-11 insert person Gemma Hussey
2022-12-11 insert person Sylwia Mackiewicz
2022-12-11 update person_title Cheryl Givnan: Resource Consultant => Senior Resource Consultant; Resource Consultant
2022-12-11 update person_title Debbie Roden: Compliance Administrator => Senior Compliance Administrator; Compliance Administrator
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-08 insert address Regis Building, 1 Elmfield Park, Bromley, BR1 1LU
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08 update statutory_documents CESSATION OF LESLIE ARMITAGE AS A PSC
2022-07-09 insert address 1 Elmfield Park, Bromley, BR1 1LU
2022-06-08 insert office_emails ro..@tezlom.com
2022-06-08 insert about_pages_linkeddomain indeed.com
2022-06-08 insert contact_pages_linkeddomain indeed.com
2022-06-08 insert email ro..@tezlom.com
2022-06-08 insert index_pages_linkeddomain indeed.com
2022-06-08 insert terms_pages_linkeddomain indeed.com
2022-05-09 delete office_emails ma..@tezlom.com
2022-05-09 delete otherexecutives Joan Burroughs
2022-05-09 delete email ma..@tezlom.com
2022-05-09 delete person Joan Burroughs
2022-05-09 insert address Suite 7, Regency House Business Centre, 33 Station Road, Harold Wood, Romford, London, RM3 0BP, United Kingdom
2022-04-08 delete otherexecutives Dharmesh Patel
2022-04-08 insert otherexecutives Himankshi Chaudhary
2022-04-08 insert otherexecutives Kevin Fitzpatrick
2022-04-08 delete address Crown House, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom
2022-04-08 delete email ta..@tezlom.com
2022-04-08 delete person Amina Abokar
2022-04-08 delete person Annabel Nicholson
2022-04-08 delete person Chloe Dallas
2022-04-08 delete person Dharmesh Patel
2022-04-08 delete person Hayley Millington
2022-04-08 delete person Jasmine Brennan
2022-04-08 delete person Jonny Raven
2022-04-08 delete person Kim Stanhope
2022-04-08 delete person Liz Gaynor
2022-04-08 delete person Lucie Cresswell
2022-04-08 delete person Mohini Sharma
2022-04-08 delete person Peter Fletcher
2022-04-08 delete person Rania Elnemr
2022-04-08 delete person Ruth Nyambura
2022-04-08 delete person Tasmine Castle
2022-04-08 delete phone 0800 292 2331
2022-04-08 insert address Crown Riverside Business Centre, Riverside House, Tonbridge, Kent, TN9 1EP, United Kingdom
2022-04-08 insert address Riverside Business Centre, Riverside House, River Lawn Rd, Tonbridge TN9 1EP
2022-04-08 insert contact_pages_linkeddomain google.com
2022-04-08 insert email hi..@tezlom.com
2022-04-08 insert person Bethany Smith
2022-04-08 insert person Cheryl Givnan
2022-04-08 insert person Emma Gallacher
2022-04-08 insert person Emma Jones
2022-04-08 insert person Himankshi Chaudhary
2022-04-08 insert person Iqbal Hussain
2022-04-08 insert person Jamie Sellers
2022-04-08 insert person Katie Cribb
2022-04-08 insert person Kevin Fitzpatrick
2022-04-08 insert person Leah Hazelwood
2022-04-08 insert person Lily Page
2022-04-08 insert person Lisa McConnochie
2022-04-08 insert person Raj Mahal
2022-04-08 insert person Rowan Larrington
2022-04-08 insert person Shamar Lewis-Stephenson
2022-04-08 insert person Summyah Ahmed
2022-04-08 update person_title Alison Twiss: Care Manager / Trainer; Care Manager => Care Manager
2022-04-08 update person_title Amanda Dollah: Compliance Manager => Group Compliance Manager
2022-04-08 update person_title Debbie Roden: Compliance Administrator; Resource Consultant => Compliance Administrator
2022-04-08 update person_title Elisha Cropper: Resource Consultant => Recruitment Resourcer
2022-04-08 update person_title Jake Rigby: Healthcare Recruitment Consultant => Senior Recruitment Consultant
2022-04-08 update person_title Louisa Forrestill: Client Consultant => Client Relationship Consultant
2022-04-08 update person_title Zoe Perry: Head of Recruitment; Franchise Operations Manager => Franchise Operations Manager
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2021-12-08 insert office_emails ai..@tezlom.com
2021-12-08 delete address 1 Elmfield Park, Bromley, BR1 1LU
2021-12-08 delete phone 0208 191 0797
2021-12-08 insert email ai..@tezlom.com
2021-12-08 insert phone 01302 593123
2021-09-12 delete phone 07871 692656
2021-09-12 delete source_ip 172.67.169.153
2021-09-12 delete source_ip 104.21.27.174
2021-09-12 insert person Andrew Easton
2021-09-12 insert person Elisha Cropper
2021-09-12 insert phone 01372 467645
2021-09-12 insert source_ip 217.199.161.22
2021-09-12 update person_title Annabel Nicholson: Recruitment Resourcer => Recruitment Resourcer; Resource Consultant
2021-09-12 update person_title Debbie Roden: Compliance Administrator => Compliance Administrator; Resource Consultant
2021-09-12 update person_title Dom Wheeler: Apprentice Recruitment Resourcer => Resource Consultant
2021-09-12 update person_title Hayley Millington: Recruitment Resourcer; Trainee Recruitment Resourcer => Trainee Recruitment Resourcer
2021-09-12 update person_title Oliver Beaumont: Client Consultant => Group Business Development Manager
2021-09-12 update person_title Zoe Perry: Head of Recruitment => Head of Recruitment; Franchise Operations Manager
2021-08-07 update accounts_last_madeup_date 2020-02-29 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-05 delete address 80 Worcester Road, Bromsgrove B61 7AG
2021-08-05 delete address 80 Worcester Road, Bromsgrove, B61 7AG, United Kingdom
2021-08-05 insert address Riverside Business Centre, Riverside House, River Lawn Road, Tonbridge, TN9 1EP
2021-08-05 insert phone 01732 783 550
2021-08-05 insert phone 07871 692656
2021-07-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-30 insert address Green Park,, 200 Brook drive, Reading, RG2 6UB Reading
2021-06-30 insert address Suite 230, Green Park, 200 Brook Drive, Reading RG2 6UB
2021-06-30 insert address Thames House, 77a High Street, Surrey, KT10 9QA Kingston
2021-04-24 delete otherexecutives Rajesh Doshi
2021-04-24 delete address 6 Park Drive, Heaton, Bradford, North Yorkshire, BD9 4DR, England
2021-04-24 delete person Dominic Catt
2021-04-24 delete person Nimisha Doshi
2021-04-24 delete person Rajesh Doshi
2021-04-24 delete person Sonia Brosnan
2021-04-24 delete phone 01274 406 321
2021-04-24 delete phone 07956 166 055
2021-04-24 insert address Second Floor, 415 High Street, London, E15 4QZ
2021-04-24 insert person Kerry Atkins
2021-04-24 insert person Sam Asemah
2021-04-24 insert phone 020 8125 7581
2021-04-07 update account_ref_day 28 => 31
2021-04-07 update account_ref_month 2 => 12
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-09-30
2021-03-01 update statutory_documents PREVSHO FROM 28/02/2021 TO 31/12/2020
2021-02-24 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-02-02 delete otherexecutives Osaza Momoh
2021-02-02 insert otherexecutives Osaze Momoh
2021-02-02 delete address 104A Darlington Street, Wolverhampton, WV1 4EX
2021-02-02 delete email re..@tezlom.com
2021-02-02 delete person Haroon Rashid
2021-02-02 delete person Osaza Momoh
2021-02-02 delete person Tasmin Castle
2021-02-02 delete phone 01902 238014
2021-02-02 delete source_ip 104.28.22.213
2021-02-02 delete source_ip 104.28.23.213
2021-02-02 insert address First Floor, 425 High Street, London, E15 4QZ
2021-02-02 insert email ta..@tezlom.com
2021-02-02 insert person Dominic Catt
2021-02-02 insert person Osaze Momoh
2021-02-02 insert person Sonia Brosnan
2021-02-02 insert person Tasmine Castle
2021-02-02 insert phone 07956 166 055
2021-02-02 insert source_ip 104.21.27.174
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-02 delete ceo Sheridan King
2020-06-02 delete person Alison Kelly
2020-06-02 delete person Crystal Okyere
2020-06-02 delete person Sheridan King
2020-06-02 insert source_ip 172.67.169.153
2020-05-03 delete address 263 Cauldwell Hall, Ipswich, Suffolk, IP4 5AS, United Kingdom
2020-05-03 delete phone 07496 899021
2020-05-03 insert person Jake Rigby
2020-05-03 insert person Oliver Beaumont
2020-05-03 update person_title Hayley Millington: Trainee Recruitment Resourcer => Recruitment Resourcer; Trainee Recruitment Resourcer
2020-05-03 update person_title Lucie Cresswell: Trainee Recruitment Resourcer => Recruitment Resourcer; Trainee Recruitment Resourcer
2020-04-02 delete email zo..@tezlom.com
2020-04-02 insert email br..@tezlom.com
2020-04-02 insert phone 0208 191 0797
2020-03-03 delete otherexecutives Ikpemhen Momoh
2020-03-03 insert otherexecutives Osaza Momoh
2020-03-03 delete about_pages_linkeddomain totaljobs.com
2020-03-03 delete contact_pages_linkeddomain totaljobs.com
2020-03-03 delete index_pages_linkeddomain totaljobs.com
2020-03-03 delete person Ikpemhen Momoh
2020-03-03 delete terms_pages_linkeddomain totaljobs.com
2020-03-03 insert contact_pages_linkeddomain kenttrainingandapprenticeships.co.uk
2020-03-03 insert person Alison Kelly
2020-03-03 insert person Crystal Okyere
2020-03-03 insert person Osaza Momoh
2020-03-03 update person_description Nimisha Doshi => Nimisha Doshi
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-02-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ARMITAGE
2020-01-30 delete managingdirector Roz Armitage
2020-01-30 delete office_emails ha..@247professionalhealth.com
2020-01-30 insert otherexecutives Carol Fitzpatrick
2020-01-30 insert otherexecutives Dharmesh Patel
2020-01-30 insert otherexecutives Haydn Morris
2020-01-30 insert otherexecutives Paul Costello
2020-01-30 insert otherexecutives Phil Redmon
2020-01-30 insert otherexecutives Rajesh Doshi
2020-01-30 insert personal_emails ca..@tezlom.com
2020-01-30 delete address 120 Bark Street, Bolton, Greater Manchester, BL1 2AX, United Kingdom
2020-01-30 delete address 15 Northgate Street, Ipswich, Suffolk, IP1 3BY, United Kingdom
2020-01-30 delete email ha..@247professionalhealth.com
2020-01-30 delete email hu..@247professionalhealth.com
2020-01-30 delete email yo..@247professionalhealth.com
2020-01-30 delete person Emma Pacey
2020-01-30 delete phone 01473 599 144
2020-01-30 delete phone 0843 5097 247
2020-01-30 delete phone 0845 0303 247
2020-01-30 delete phone 0845 5482 247
2020-01-30 insert address 1 Elmfield Park, Bromley, BR1 1LU
2020-01-30 insert address 263 Cauldwell Hall Road, Ipswich IP4 5AS
2020-01-30 insert address 263 Cauldwell Hall, Ipswich, Suffolk, IP4 5AS, United Kingdom
2020-01-30 insert address Victoria House, 20 Hoghton Street, Southport, PR9 0NX, United Kingdom
2020-01-30 insert email ca..@tezlom.com
2020-01-30 insert email ke..@tezlom.com
2020-01-30 insert email re..@tezlom.com
2020-01-30 insert email sh..@tezlom.com
2020-01-30 insert email wo..@tezlom.com
2020-01-30 insert person Amina Abokar
2020-01-30 insert person Andreea Miheti
2020-01-30 insert person Carol Fitzpatrick
2020-01-30 insert person Dharmesh Patel
2020-01-30 insert person Haydn Morris
2020-01-30 insert person Mohini Sharma
2020-01-30 insert person Nimisha Doshi
2020-01-30 insert person Phil Redmon
2020-01-30 insert person Rajesh Doshi
2020-01-30 insert phone 0121 07964 247
2020-01-30 insert phone 0208 127 4004
2020-01-30 insert phone 07917 658 910
2020-01-30 update person_description Joan Burroughs => Joan Burroughs
2020-01-30 update person_title Louisa Forrestill: Client Relationship Consultant; Client Consultant => Client Consultant
2020-01-30 update person_title Paul Costello: null => Director
2020-01-30 update person_title Roz Armitage: Managing Director; Director => Director
2020-01-30 update person_title Zoe Perry: Head of Recruitment; Recruitment Manager => Head of Recruitment
2019-12-27 insert otherexecutives Roz Armitage
2019-12-27 delete address Farmstead Court, 6 Melbourne Road, Wallington, Surrey, SM6 8SY, United Kingdom
2019-12-27 delete phone 0207 101 3242
2019-12-27 insert person Hayley Millington
2019-12-27 insert person Lucie Cresswell
2019-12-27 update person_title Emma Pacey: Trainee Recruitment Resourcer => Client Consultant; Trainee Recruitment Resourcer
2019-12-27 update person_title Louisa Forrestill: Client Relationship Consultant => Client Relationship Consultant; Client Consultant
2019-12-27 update person_title Roz Armitage: Managing Director => Managing Director; Director
2019-12-27 update person_title Zoe Perry: Recruitment Manager => Head of Recruitment; Recruitment Manager
2019-11-26 delete person Hannah French
2019-11-26 insert person Laura Larman
2019-11-26 insert person Rania Elnemr
2019-11-26 update person_title Ismail Suuna: Compliance Administrator => Customer Relations Manager
2019-10-27 delete managingdirector John Harper
2019-10-27 delete office_emails bi..@247professionalhealth.com
2019-10-27 insert office_emails bi..@tezlom.com
2019-10-27 insert otherexecutives John Harper
2019-10-27 delete email bi..@247professionalhealth.com
2019-10-27 delete person Amy Patterson
2019-10-27 delete person Becky Bowden
2019-10-27 delete person Claire Burns
2019-10-27 delete person Elisha Cropper
2019-10-27 delete person Steph Clift
2019-10-27 delete person Sunita Mahey
2019-10-27 insert address Victoria House, 20 Hoghton Street, Southport, Lancashire, PR9 0NX, England
2019-10-27 insert email bi..@tezlom.com
2019-10-27 insert person Dave Harley
2019-10-27 insert person Emma Pacey
2019-10-27 insert person Zia Uddin
2019-10-27 update person_title Annabel Nicholson: Trainee Recruitment Resourcer => Recruitment Resourcer
2019-10-27 update person_title John Harper: Managing Director => Director
2019-10-27 update person_title Tammy Smith: Recruitment Resourcer => Recruitment Consultant
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-26 delete address 299 Church St, Blackpool, Lancashire, FY1 3PF
2019-09-10 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-27 delete address Unit B1, Alison Business Centre, Sheffield, South Yorkshire, S2 1AS, England
2019-08-27 delete phone 0843 5049 247
2019-08-27 insert address 20 Victoria House Southport, PR9 0NX
2019-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE ARMITAGE
2019-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND ARMITAGE / 10/04/2019
2019-03-07 insert company_previous_name FERRILUX LIMITED
2019-03-07 update name FERRILUX LIMITED => TEZLOM LTD
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-05 update statutory_documents COMPANY NAME CHANGED FERRILUX LIMITED CERTIFICATE ISSUED ON 05/02/19
2018-12-10 update statutory_documents DIRECTOR APPOINTED MR RYAN JOSEPH ARMITAGE
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ARMITAGE / 10/12/2018
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND ARMITAGE / 10/12/2018
2018-08-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-18 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2017-09-07 update num_mort_outstanding 2 => 1
2017-09-07 update num_mort_satisfied 1 => 2
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-14 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-07 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-03-08 update statutory_documents 11/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-06 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-07 update num_mort_charges 2 => 3
2015-07-07 update num_mort_outstanding 1 => 2
2015-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066925760003
2015-03-07 update returns_last_madeup_date 2014-05-25 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-06-22 => 2016-03-10
2015-02-11 update statutory_documents 11/02/15 FULL LIST
2014-07-07 delete address 20 HOGHTON STREET SOUTHPORT MERSEYSIDE ENGLAND PR9 0NX
2014-07-07 insert address 20 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NX
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-07-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-06-10 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-10 update statutory_documents 25/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-18 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-25 => 2013-05-25
2013-09-06 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-08-08 update statutory_documents 25/05/13 FULL LIST
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-12 update statutory_documents DIRECTOR APPOINTED MR LESLIE ARMITAGE
2012-11-30 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-07-23 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIS
2012-05-25 update statutory_documents 25/05/12 FULL LIST
2012-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN WILLIS / 30/09/2011
2011-10-11 update statutory_documents 01/08/11 FULL LIST
2011-07-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2010 FROM FLEETWOOD HOUSE 3 MANCHESTER ROAD SOUTHPORT MERSEYSIDE PR9 9EP
2010-10-05 update statutory_documents 31/08/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN WILLIS / 31/08/2010
2010-06-02 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents PREVEXT FROM 30/09/2009 TO 28/02/2010
2010-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-12 update statutory_documents 07/12/09 STATEMENT OF CAPITAL GBP 200
2009-12-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-07 update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2008 FROM BEECH HOUSE 140LIVERPOOL ROAD RUFFORD ORMSKIRK LANCASHIRE L40 1SB
2008-11-20 update statutory_documents DIRECTOR APPOINTED JOSEPH JOHN WILLIS
2008-11-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIZABETH WALKER
2008-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2008 FROM GRANBY CHAMBERS 1 HALFORD STREET LEICESTER LE1 1JA
2008-10-17 update statutory_documents ADOPT ARTICLES 11/09/2008
2008-10-16 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ROSALIND ARMITAGE
2008-10-16 update statutory_documents DIRECTOR APPOINTED ELIZABETH ANDREA WALKER
2008-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2008-09-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2008-09-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION