TANDO PROPERTY SERVICES LIMITED

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 New

View Document

05/08/255 August 2025 New

View Document

05/08/255 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

05/08/255 August 2025 New

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

14/10/2414 October 2024 Director's details changed for Mr Ben Robert Westran on 2024-10-10

View Document

12/10/2412 October 2024 Secretary's details changed for Mr Ben Robert Westran on 2024-10-10

View Document

12/10/2412 October 2024 Registered office address changed from Innova House, Innova Park Kinetic Crescent Enfield London EN3 7XH United Kingdom to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on 2024-10-12

View Document

12/10/2412 October 2024 Director's details changed for Mr John Kenneth Taylor on 2024-10-10

View Document

10/10/2410 October 2024 Change of details for Mears Housing Management Limited as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mears Group Plc on 2024-10-10

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

22/07/2422 July 2024 Director's details changed for Mears Group Plc on 2024-07-22

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

08/11/218 November 2021 Change of details for Mears Housing Management Limited as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Change of details for Omega Lettings Limited as a person with significant control on 2017-06-02

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074057610001

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074057610001

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY ANTONIOU

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS ANTONIOU

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM OMEGA HOUSE 495 LEA BRIDGE ROAD LEYTON LONDON E10 7EB

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR HARRY ZENONOS ANTONIOU

View Document

06/01/166 January 2016 CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR BEN ROBERT WESTRAN

View Document

18/11/1518 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIS THEORI

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY ZENON ANTONIOU

View Document

02/11/152 November 2015 SECRETARY APPOINTED MR BEN ROBERT WESTRAN

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS ANTONIOU / 12/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 12/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

08/12/118 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR DEMETRIOS ANTONIOU

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR ANTONIS THEORI

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ UNITED KINGDOM

View Document

18/11/1018 November 2010 SECRETARY APPOINTED MR ZENON ANTONIOU

View Document

18/11/1018 November 2010 13/10/10 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

13/10/1013 October 2010 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