TA NEA LTD.

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM
591 LONDON ROAD
SUTTON
SURREY
SM3 9AG

View Document

28/03/1528 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
591 LONDON ROAD
NORTH CHEAM
SURREY

View Document

08/04/148 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBASH PATEL / 30/05/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ME SUBASH PATEL / 30/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JYOTI PATEL

View Document

22/03/1222 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUBASH PATEL / 01/03/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JYOTI SUBAS PATEL / 01/03/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS; AMEND

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: G OFFICE CHANGED 26/02/01 3-4 THE PARADE VALE ROAD WORCESTER PARK SURREY KT4 7EE

View Document

15/03/0015 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/03/975 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/07/9527 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: G OFFICE CHANGED 08/11/94 51 COLLINGWOOD AVENUE SURBITON SURREY KT5 9PU

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 REGISTERED OFFICE CHANGED ON 13/01/93 FROM: G OFFICE CHANGED 13/01/93 350 CHISWICK HIGH ROAD CHISWICK LONDON W4 5TA

View Document

07/01/937 January 1993 EXEMPTION FROM APPOINTING AUDITORS 30/11/92

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 ALTER MEM AND ARTS 01/03/91

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM: G OFFICE CHANGED 14/03/91 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

14/03/9114 March 1991 NC INC ALREADY ADJUSTED 01/03/91

View Document

14/03/9114 March 1991 � NC 100/10000000 01/

View Document

01/03/911 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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