T S SPINAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

12/06/2512 June 2025 NewDirector's details changed for Mrs Sahar Mohamed Assaad Khalil on 2025-01-01

View Document

14/04/2514 April 2025 Change of details for Mr Tamer Ibrahim Mahmoud Sherief as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Tamer Ibrahim Mahmoud Sherief on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW to 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mrs Sahar Mohamed Assaad Khalil on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mrs Sahar Mohamed Assad Khalil as a person with significant control on 2025-04-14

View Document

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

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

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

View Accounts

14/03/2414 March 2024 Director's details changed for Tamer Ibrahim Mahmoud Sherief on 2024-03-14

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Change of details for Mr Tamer Ibrahim Mahmoud Sherief as a person with significant control on 2021-06-27

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SAHAR MOHAMED ASSAD KHALIL / 03/07/2020

View Document

20/04/2020 April 2020 ADOPT ARTICLES 14/03/2020

View Document

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHAR MOHAMED ASSAD KHALIL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMER IBRAHIM MAHMOUD SHERIEF

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 31/08/14 STATEMENT OF CAPITAL GBP 150

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAMER IBRAHIM MAHMOUD SHERIEF / 31/08/2014

View Document

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA MOHAMED ASSAAD KHALIL / 26/08/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS SARA MOHAMED ASSAAD KHALIL

View Document

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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