TASNIM RECRUITING & CONSULTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Confirmation statement made on 2024-11-02 with updates

View Document

05/01/255 January 2025 Registered office address changed from 736-740 Romford Road Manor Park Business Centre , First Floor London London Borough of Newham E12 6BT England to 1a Elizabeth Road London E6 1BW on 2025-01-05

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-09-30

View Document

11/03/2311 March 2023 Registered office address changed from 1a Elizabeth Road Elizabeth Road London E6 1BW England to 736-740 Romford Road Manor Park Business Centre , First Floor London London Borough of Newham E12 6BT on 2023-03-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 40 SANDY LANE WALTON-ON-THAMES KT12 2EQ ENGLAND

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANWAR HOSSAIN CHAWDHURY

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR LILUBA BEGUM

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ANWAR HOSSAIN CHAWDHURY

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR BORHAN JALAL

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS LILUBA BEGUM

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR BORHAN UDDIN JALAL

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM NELSON BUSINESS CENTRE, GROUND FLOOR 58, NELSON STREET ROOM NO:GF11 LONDON E1 2DE ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CESSATION OF ANWAR HOSSAIN CHAWDHURY AS A PSC

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY ANWAR CHAWDHURY

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANWAR CHAWDHURY

View Document

16/07/1816 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DISS40 (DISS40(SOAD))

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 29-31 COMMERCIAL ROAD LONDON LONDON BOROUGH OF TOWER HAMLETS E1 1LD ENGLAND

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED TASNIM AGRO TRADE INTERNATIONAL LTD. CERTIFICATE ISSUED ON 14/10/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 3-5 RIPPLE ROAD (3RD FLOOR) BARKING ESSEX IG11 7NP

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 29-31 COMMERCIAL ROAD LONDON E1 1LD

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM RADIAL HOUSE, 3-5 RIPPLE ROAD, BARKING 3-5, RIPPLE ROAD (3RD FLOOR) BARKING ESSEX IG11 7NP ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED AKHWAN PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/01/14

View Document

17/01/1417 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ANWAR HOSSAIN CHAWDHURY

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR LILUBA BEGUM

View Document

05/01/145 January 2014 Annual return made up to 3 September 2013 with full list of shareholders

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR TAREK AZIZ

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR TAREK AZIZ

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, SECRETARY ABU KAMAL

View Document

04/01/144 January 2014 SECRETARY APPOINTED MR. ANWAR HOSSAIN CHAWDHURY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/123 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information