TASSIAN LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2115 July 2021 Notification of Victoria Asghar as a person with significant control on 2021-05-24

View Document

15/07/2115 July 2021 Cessation of Taz Asghar as a person with significant control on 2021-05-24

View Document

15/07/2115 July 2021 Termination of appointment of Taz Asghar as a director on 2021-05-24

View Document

15/07/2115 July 2021 Appointment of Mrs Victoria Asghar as a director on 2021-05-24

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/12/1924 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 647 COATBRIDGE ROAD BARGEDDIE, BAILLIESTON GLASGOW G69 7PH SCOTLAND

View Document

07/11/187 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM C/O RED BRIDGE BAR 2 COLTSWOOD ROAD COATBRIDGE LANARKSHIRE ML5 2AA

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / TAZ ASHGAR / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TAZ ASHGAR / 14/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/01/1628 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/12/1418 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/12/1218 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY DEREK EWART

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/12/1117 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM C/O C/O ACCY BUSINESS CNSLT LTD 17 FLOWERHILL STREET AIRDRIE LANARKSHIRE ML6 6AP SCOTLAND

View Document

13/12/1013 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 SECRETARY APPOINTED MR DEREK EWART

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY TAZ ASGHAR

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK EWART

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR TAZ ASHGAR

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 17 FLOWERHILL STREET AIRDRIE NORTH LANARKSHIRE ML6 6AP

View Document

04/06/104 June 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

02/06/102 June 2010 Annual return made up to 3 December 2008 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 PARTIC OF MORT/CHARGE *****

View Document

03/09/033 September 2003 PARTIC OF MORT/CHARGE *****

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

11/12/0111 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/11/984 November 1998 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: HERBERT HOUSE 22 HERBERT STREET GLASGOW G20 6NB

View Document

15/12/9615 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/02/966 February 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

05/02/965 February 1996 PARTIC OF MORT/CHARGE *****

View Document

23/01/9623 January 1996 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/05/9517 May 1995 PARTIC OF MORT/CHARGE *****

View Document

18/04/9518 April 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

04/04/954 April 1995 AUTH SIGN AGREEMENT 06/03/95

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

09/02/959 February 1995 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: ROYAL BANK CHAMBERS 142 ST VINCENT STREET GLASGOW G2 5LA

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/02/949 February 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: 125 ST VINCENT STREET GLASGOW G2 5JE

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

20/06/9220 June 1992 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/09/917 September 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

11/03/9111 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 RETURN MADE UP TO 04/02/90; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 PARTIC OF MORT/CHARGE 13068

View Document

23/08/8823 August 1988 PARTIC OF MORT/CHARGE 8492

View Document

08/08/888 August 1988 PUC2 98@£1 ORD 010888

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 ALTER MEM AND ARTS 010888

View Document

03/12/873 December 1987 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