TAFRESH PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

04/03/244 March 2024 Cessation of Abbas Alidina as a person with significant control on 2024-01-29

View Document

04/03/244 March 2024 Notification of Alidina Capital Ltd as a person with significant control on 2024-01-29

View Document

04/03/244 March 2024 Cessation of Ali Mohammed Alamani as a person with significant control on 2024-01-29

View Document

04/03/244 March 2024 Notification of Carrozzo Capital Ltd as a person with significant control on 2024-01-29

View Document

04/03/244 March 2024 Notification of Ark Investments Group Limited as a person with significant control on 2024-01-29

View Document

04/03/244 March 2024 Cessation of Mario Joseph Carrozzo as a person with significant control on 2024-01-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/04/2310 April 2023 Change of details for Mr Mario Joseph Carrozzo as a person with significant control on 2023-03-09

View Document

10/04/2310 April 2023 Notification of Ali Mohammed Alamani as a person with significant control on 2023-03-09

View Document

10/04/2310 April 2023 Notification of Abbas Alidina as a person with significant control on 2023-03-09

View Document

08/04/238 April 2023 Sub-division of shares on 2023-03-09

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/10/2010 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079570240003

View Document

10/10/2010 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079570240002

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079570240005

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079570240004

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI AALAMANI / 15/02/2017

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI AALAMANI / 04/10/2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

24/03/1624 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI AALAMANI / 19/02/2016

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 1 KINGS AVENUE LONDON N21 3NA

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/03/1528 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079570240001

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079570240002

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079570240003

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI AALAMANI / 18/02/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR MARIO CARROZZO

View Document

13/05/1413 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI AALAMANI / 23/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI AALAMANI / 23/04/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ALI AALAMANI / 23/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079570240001

View Document

04/03/134 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information