TASSEL RECORDS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

10/10/2410 October 2024 Registered office address changed from 12 the Fieldings Fulwood Preston PR2 3BB to 35 Guild House 17 Cross Street Preston PR1 3AN on 2024-10-10

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Appointment of Mr Benjamin Obeng as a director on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Benjamin Obeng as a secretary on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Miss Fauzia Ibrahim as a secretary on 2021-08-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWUSU MINTA / 06/10/2020

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR JAMES OWUSU MINTA

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MINTA

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES OWUSU MINTA / 06/10/2020

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR FAUZIA IBRAHIM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

12/08/2012 August 2020 SECRETARY APPOINTED MR BENJAMIN OBENG

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN OBENG

View Document

31/05/2031 May 2020 CESSATION OF BENJAMIN OBENG AS A PSC

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MISS FAUZIA IBRAHIM

View Document

31/05/2031 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAUZIA IBRAHIM

View Document

16/05/2016 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 88 ELDON STREET PRESTON PR1 7PL UNITED KINGDOM

View Document

20/08/1820 August 2018 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