TASS ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

05/08/255 August 2025 NewNotification of Henry Appiah as a person with significant control on 2016-08-19

View Document

05/08/255 August 2025 NewCessation of Henry Appiah as a person with significant control on 2025-08-05

View Document

17/07/2417 July 2024 Cancellation of shares. Statement of capital on 2024-07-15

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 ADOPT ARTICLES 01/03/2018

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074781430002

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

18/01/1818 January 2018 01/10/17 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074781430002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN BOUND

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR APPIAH HENRY / 24/09/2015

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR APPIAH HENRY

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA CONNAUGHTON

View Document

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEN BOUND

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICK RUOSS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD GERRARD

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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