TASS ENTERPRISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-17 with no updates |
05/08/255 August 2025 New | Notification of Henry Appiah as a person with significant control on 2016-08-19 |
05/08/255 August 2025 New | Cessation of Henry Appiah as a person with significant control on 2025-08-05 |
17/07/2417 July 2024 | Cancellation of shares. Statement of capital on 2024-07-15 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
21/06/1921 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | ADOPT ARTICLES 01/03/2018 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074781430002 |
14/03/1814 March 2018 | DISS40 (DISS40(SOAD)) |
13/03/1813 March 2018 | FIRST GAZETTE |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
18/01/1818 January 2018 | 01/10/17 STATEMENT OF CAPITAL GBP 100 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074781430002 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
19/08/1619 August 2016 | APPOINTMENT TERMINATED, DIRECTOR LYNN BOUND |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR APPIAH HENRY / 24/09/2015 |
24/09/1524 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/01/1520 January 2015 | DIRECTOR APPOINTED MR APPIAH HENRY |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PAMELA CONNAUGHTON |
20/01/1520 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, DIRECTOR KEN BOUND |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, DIRECTOR NICK RUOSS |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
04/02/114 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/112 February 2011 | APPOINTMENT TERMINATED, DIRECTOR GERALD GERRARD |
23/12/1023 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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