TABATABAEE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Ms Muna Sotiria Jasmin Abbas as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to 3 Staplefield Drive Brighton East Sussex BN2 4RJ on 2025-04-09

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

16/02/2416 February 2024 Change of details for Ms Mona Jasmin Sotiria Abbas as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Cessation of Hikmat Kamil Abbas as a person with significant control on 2024-02-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

24/02/2224 February 2022 Termination of appointment of Hikmat Kamil Abbas as a director on 2021-11-11

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

17/12/2117 December 2021 Appointment of Ms Muna Sotiria Jasmin Abbas as a director on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/12/1917 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE UNITED KINGDOM

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR MONA ABBAS

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED DR HIKMAT KAMIL ABBAS

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIKMAT KAMIL ABBAS

View Document

27/10/1727 October 2017 26/10/17 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1724 October 2017 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