TEESSIDE VIRTUAL PROPERTY CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Registered office address changed from 390 London Road Mitcham CR4 4EA England to 5 Victoria Road Middlesbrough TS1 3QD on 2023-12-14

View Document

03/06/233 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/03/2117 March 2021 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

14/10/2014 October 2020 COMPANY NAME CHANGED ALFREDO MCINTYRE LIMITED CERTIFICATE ISSUED ON 14/10/20

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR MD HOSSEN

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 376 BISHOPSFORD ROAD MORDEN SM4 6BU ENGLAND

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 5 GAMMONS LANE 7 COLLEGE YARD WATFORD WD24 6BQ ENGLAND

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR LUQMAN AHMAD TAHIR

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUQMAN AHMAD TAHIR

View Document

13/10/2013 October 2020 CESSATION OF MD SHAHIN HOSSEN AS A PSC

View Document

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

View Accounts

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD SHAHIN HOSSEN

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA CROUCH

View Document

28/06/1928 June 2019 CESSATION OF NICOLA CROUCH AS A PSC

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 31 TEMPLE VIEW ST. ALBANS AL3 5UW ENGLAND

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MD SHAHIN HOSSEN

View Document

30/04/1930 April 2019 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