TASSI SALES AND LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/04/2411 April 2024 Appointment of Mr Stuart Macpherson Pender as a director on 2024-03-28

View Document

11/04/2411 April 2024 Termination of appointment of Thomas Mark Reynolds as a director on 2024-03-28

View Document

11/04/2411 April 2024 Termination of appointment of Martine Marshall as a director on 2024-03-28

View Document

11/04/2411 April 2024 Cessation of Bmtr Investments Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Cessation of Thomas Mark Reynolds as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Notification of John Shepherd Lettings Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Registered office address changed from 199 Clarendon Park Road Leicester Leicestershire LE2 3AN United Kingdom to 70 st. Mary Axe London EC3A 8BE on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Richard Crathorne as a director on 2024-03-28

View Document

11/04/2411 April 2024 Appointment of Mr Ian Ronald Sutherland as a director on 2024-03-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

15/11/2315 November 2023 Change of details for Bmtr Investments Limited as a person with significant control on 2023-02-02

View Document

14/11/2314 November 2023 Cessation of De74 Properties Limited as a person with significant control on 2023-01-31

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Notification of Bmtr Investments Limited as a person with significant control on 2023-01-12

View Document

31/01/2331 January 2023 Notification of De74 Properties Limited as a person with significant control on 2023-01-12

View Document

16/01/2316 January 2023 Termination of appointment of Tristan Robert John as a director on 2023-01-12

View Document

16/01/2316 January 2023 Cessation of Tristan Robert John as a person with significant control on 2023-01-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Director's details changed for Mr Tristan Robert John on 2021-10-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK REYNOLDS / 14/11/2019

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JODIE PAGET

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 2 EAST STREET NOTTINGHAM NG1 3AY

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS JODIE PAGET

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN JOHN

View Document

05/07/175 July 2017 CESSATION OF EMMA LOUISE TASSI AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARK REYNOLDS

View Document

05/07/175 July 2017 CESSATION OF JAMES MARTIN TASSI AS A PSC

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA TASSI

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR TRISTAN ROBERT JOHN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES TASSI

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR THOMAS MARK REYNOLDS

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069146330002

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069146330001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/06/1615 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED TASSI LETTINGS LTD CERTIFICATE ISSUED ON 18/12/14

View Document

18/12/1418 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069146330002

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069146330001

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/06/132 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 2 KING STREET NOTTINGHAM NG1 2AS

View Document

15/11/1015 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1015 November 2010 COMPANY NAME CHANGED TASSI PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 15/11/10

View Document

01/06/101 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TASSI / 27/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA TASSI / 27/05/2010

View Document

12/11/0912 November 2009 CURREXT FROM 31/05/2010 TO 31/08/2010

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED EMMA TASSI

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED JAMES TASSI

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN

View Document

26/05/0926 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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