TNA BUILDING SERVICES LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Appointment of a voluntary liquidator

View Document

10/02/2510 February 2025 Statement of affairs

View Document

10/02/2510 February 2025 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-02-10

View Document

10/02/2510 February 2025 Resolutions

View Document

06/11/246 November 2024 Director's details changed for Miss Emma Amundsen-Porter on 2024-11-05

View Document

06/11/246 November 2024 Change of details for Ms Emma Amundsen-Porter as a person with significant control on 2024-11-05

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

20/03/2320 March 2023 Cessation of Colin David Porter as a person with significant control on 2023-03-06

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Change of share class name or designation

View Document

13/03/2313 March 2023 Particulars of variation of rights attached to shares

View Document

08/03/238 March 2023 Termination of appointment of Claudiu Taropa as a director on 2023-03-06

View Document

08/03/238 March 2023 Termination of appointment of John Cunningham as a director on 2023-03-06

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Appointment of Mr John Cunningham as a director on 2022-11-01

View Document

09/11/229 November 2022 Appointment of Mr Tim Amundsen-Porter as a director on 2022-11-01

View Document

25/10/2225 October 2022 Notification of Emma Amundsen-Porter as a person with significant control on 2022-07-26

View Document

25/10/2225 October 2022 Withdrawal of a person with significant control statement on 2022-10-25

View Document

25/10/2225 October 2022 Notification of Colin David Porter as a person with significant control on 2022-07-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/11/2127 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 164 FIELD END ROAD EASTCOTE HA5 1RH ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 467 RAYNERS LANE PINNER HA5 5ET ENGLAND

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR COLIN DAVID PORTER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 202 NORTHOLT ROAD SOUTH HARROW HA2 0EX UNITED KINGDOM

View Document

14/05/1814 May 2018 CESSATION OF TMOK SERVICES LIMITED AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MISS EMMA AMUNDSEN-PORTER

View Document

14/05/1814 May 2018 NOTIFICATION OF PSC STATEMENT ON 10/04/2018

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'KEEFFE

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company