TAHI ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-21 with no updates |
| 11/08/2511 August 2025 | Second filing of Confirmation Statement dated 2025-08-08 |
| 08/08/258 August 2025 | Confirmation statement made on 2025-08-08 with updates |
| 08/08/258 August 2025 | Certificate of change of name |
| 15/07/2515 July 2025 | Statement of capital following an allotment of shares on 2025-07-07 |
| 15/07/2515 July 2025 | Resolutions |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
| 31/01/2531 January 2025 | Appointment of Mrs Rachel Delia Wadsworth as a director on 2025-01-31 |
| 31/01/2531 January 2025 | Notification of Rachel Delia Wadsworth as a person with significant control on 2025-01-31 |
| 31/01/2531 January 2025 | Change of details for Mr Timothy Murray Wadsworth as a person with significant control on 2025-01-31 |
| 03/12/243 December 2024 | Accounts for a dormant company made up to 2024-05-31 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-26 with updates |
| 03/06/243 June 2024 | Director's details changed for Mr Timothy Murray Wadsworth on 2024-05-25 |
| 03/06/243 June 2024 | Change of details for Mr Timothy Murray Wadsworth as a person with significant control on 2024-05-25 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 05/02/245 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-05-26 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 29/11/2229 November 2022 | Accounts for a dormant company made up to 2022-05-31 |
| 28/09/2228 September 2022 | Satisfaction of charge 080875090001 in full |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 04/02/214 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 27/02/2027 February 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MURRAY WADSWORTH / 25/01/2020 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080875090001 |
| 26/10/1826 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 26/02/1826 February 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILKINSON |
| 01/11/171 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 17/01/1717 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 17/09/1617 September 2016 | DISS40 (DISS40(SOAD)) |
| 16/09/1616 September 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 16/09/1616 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MURRAY WADSWORTH / 30/05/2015 |
| 16/09/1616 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE WILKINSON / 30/05/2015 |
| 16/09/1616 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY MURRAY WADSWORTH / 30/05/2015 |
| 23/08/1623 August 2016 | FIRST GAZETTE |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 08/07/158 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 1 VICKERS HOUSE VICKERS BUSINESS CENTRE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NP ENGLAND |
| 09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 23 SOUTHERNHAY WEST EXETER DEVON EX1 1PR |
| 16/06/1416 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM NOTARIES HOUSE CHAPEL STREET EXETER DEVON EX1 1AJ UNITED KINGDOM |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/07/132 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 21/12/1221 December 2012 | VARYING SHARE RIGHTS AND NAMES |
| 21/12/1221 December 2012 | 31/05/12 STATEMENT OF CAPITAL GBP 100 |
| 29/05/1229 May 2012 | 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