TANGAIL ZILLA SOMITY UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Md Ziaul Mollick on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Muhammad Mozammel Hossain on 2025-08-01

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Accounts

23/02/2223 February 2022 Director's details changed for Mr Monowar Mafizur Rahman Mohammad on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from 133a Ravensbourne Gardens Ilford IG5 0XG England to 45 Rosebery Avenue London E12 6PY on 2022-02-23

View Document

02/02/222 February 2022 Registered office address changed from 388-390 Romford Road London E7 8BS England to 133a Ravensbourne Gardens Ilford IG5 0XG on 2022-02-02

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 58 NELSON STREET C/O TANGAIL ZILA SHOMITY LONDON E1 2DE ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

16/01/1816 January 2018 28/02/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR AKHTERUZZAMAN KHAN

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 133 RAVENSBOURNE GARDENS ILFORD ESSEX IG5 0XG ENGLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

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

View Accounts

05/11/165 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/04/162 April 2016 09/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MONOWAR MAFIZUR RAHMAN / 08/05/2015

View Document

25/04/1525 April 2015 REGISTERED OFFICE CHANGED ON 25/04/2015 FROM 2ND FLOOR, 112-116 WHITECHAPEL ROAD LONDON E1 1JE UNITED KINGDOM

View Document

09/02/159 February 2015 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