TABATABAEE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Change of details for Ms Muna Sotiria Jasmin Abbas as a person with significant control on 2025-04-09 |
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 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-10-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
16/02/2416 February 2024 | Change of details for Ms Mona Jasmin Sotiria Abbas as a person with significant control on 2024-02-16 |
16/02/2416 February 2024 | Cessation of Hikmat Kamil Abbas as a person with significant control on 2024-02-16 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-10-31 |
24/02/2224 February 2022 | Termination of appointment of Hikmat Kamil Abbas as a director on 2021-11-11 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
17/12/2117 December 2021 | Appointment of Ms Muna Sotiria Jasmin Abbas as a director on 2021-12-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/12/1917 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/03/1922 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE UNITED KINGDOM |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MONA ABBAS |
27/10/1727 October 2017 | DIRECTOR APPOINTED DR HIKMAT KAMIL ABBAS |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIKMAT KAMIL ABBAS |
27/10/1727 October 2017 | 26/10/17 STATEMENT OF CAPITAL GBP 100 |
24/10/1724 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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