TETTY WAY RESIDENTS ASSOCIATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Unaudited abridged accounts made up to 2022-03-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
11/07/1911 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONALD CRISP SEAMAN / 18/10/2017 |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/12/159 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
02/07/152 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 02/07/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/03/1523 March 2015 | PREVEXT FROM 29/03/2014 TO 31/03/2014 |
24/12/1424 December 2014 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
01/12/141 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 30 March 2013 |
09/12/139 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
30/03/1330 March 2013 | Annual accounts for year ending 30 Mar 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 March 2012 |
27/12/1227 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
24/12/1224 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
30/03/1230 March 2012 | Annual accounts for year ending 30 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/12/112 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONALD CRISP SEAMAN / 01/12/2011 |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 01/12/2011 |
01/12/111 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 01/12/2011 |
15/02/1115 February 2011 | Annual return made up to 29 November 2010 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 29 November 2009 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/04/095 April 2009 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: THE THOMAS SUITE 133 CREEK ROAD LONDON SE8 3BY |
22/12/0722 December 2007 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 |
29/11/0729 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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