TANDE DEVELOPMENT PROJECTS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Registered office address changed from 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ United Kingdom to 86 Nightingale Road Guildford GU1 1EP on 2023-09-26

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

26/07/2326 July 2023 Change of details for Ms Emma Cox as a person with significant control on 2023-05-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM 809 SALISBURY HOUSE, 29 FINSBURY CIRCUS LONDON EC2M 5SQ UNITED KINGDOM

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA HARRIET COX / 10/03/2021

View Document

27/12/2027 December 2020 REGISTERED OFFICE CHANGED ON 27/12/2020 FROM 161 ROSEBERY AVENUE GROUND FLOOR CLERKENWELL LONDON EC1R 4QX UNITED KINGDOM

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 50 SEYMOUR STREET LONDON W1H 7JG UNITED KINGDOM

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED FORREST REAL ESTATE LTD CERTIFICATE ISSUED ON 19/07/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

09/04/199 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY ROBBINS

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/05/169 May 2016 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