TASSIBEE PROJECT

Company Documents

DateDescription
07/01/257 January 2025 Termination of appointment of Sonia Rafique as a director on 2024-12-30

View Document

07/01/257 January 2025 Termination of appointment of Summeera Mir as a director on 2024-12-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

27/06/2427 June 2024 Termination of appointment of Hanfia Ilyas as a director on 2024-02-01

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/09/2314 September 2023 Appointment of Mrs Shabana Amjid as a director on 2023-09-11

View Document

14/09/2314 September 2023 Appointment of Miss Uzma Rani as a director on 2023-09-11

View Document

14/09/2314 September 2023 Appointment of Miss Madihah Mohammed as a director on 2023-09-11

View Document

13/09/2313 September 2023 Appointment of Miss Sonia Rafique as a director on 2023-09-11

View Document

13/09/2313 September 2023 Termination of appointment of Ruth Margaret Midgley as a director on 2023-08-27

View Document

06/06/236 June 2023 Termination of appointment of Sughra Begum as a director on 2022-11-09

View Document

06/06/236 June 2023 Termination of appointment of Ayesha Butt as a director on 2021-05-07

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

07/01/157 January 2015 07/01/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MS RUTH MARGARET MIDGLEY

View Document

22/01/1422 January 2014 11/01/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR DAVID IAN CHESTER

View Document

06/02/136 February 2013 11/01/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MRS SUGHRA BEGUM

View Document

25/01/1225 January 2012 11/01/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN BEGUM

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR NASIM BASHIR

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED SHABINA AFZAL

View Document

02/02/112 February 2011 25/01/11

View Document

16/11/1016 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR NASIM AKRAM

View Document

02/02/102 February 2010 25/01/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASIM BASHIR / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASIM AKRAM / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BEGUM / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHAITJA BEGUM / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMMEERA MIR / 27/01/2010

View Document

05/11/095 November 2009 31/03/09 PARTIAL EXEMPTION

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: GREENCROFT RESOURCE CENTRE BROOM VALLEY ROAD ROTHERHAM SOUTH YORKSHIRE S60 3AE

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MRS SUMMEERA MIR

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED ASAMA ZUBAIR

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MRS KHALIDA LUQMAN

View Document

15/12/0815 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

27/08/0827 August 2008 SECRETARY RESIGNED KHALIDA LUQMAN

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 25/01/08

View Document

07/12/077 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 25/01/07

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: GREENCROFT RESOURCE CENTRE BROOMVALLEY ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AE

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 25/01/06

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 23/01/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 23/01/04

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 ANNUAL RETURN MADE UP TO 23/01/03

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

28/06/0228 June 2002 ANNUAL RETURN MADE UP TO 23/01/02

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0123 January 2001 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