T & S LONDON PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Registration of charge 119095890005, created on 2025-04-24

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Resolutions

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/02/257 February 2025 Cessation of Sheila Margaret Langford as a person with significant control on 2025-01-15

View Document

07/02/257 February 2025 Change of details for Mr Takashi Yamanaka as a person with significant control on 2025-01-15

View Document

06/02/256 February 2025 Termination of appointment of Sheila Margaret Langford as a director on 2025-01-16

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/09/2126 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

27/05/2027 May 2020 SECRETARY APPOINTED MR STEPHEN JOHN WOOD

View Document

26/05/2026 May 2020 27/03/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119095890003

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119095890004

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119095890002

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119095890001

View Document

27/03/1927 March 2019 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