TIA SYE SHV LIMITED

Company Documents

DateDescription
25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR SUNDIP PATEL

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUNDIP PATEL

View Document

25/02/1625 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
21 THE CAUSEWAY
HEYBRIDGE
MALDON
ESSEX
CM9 4LJ

View Document

13/03/1413 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / VANDANABEN PATEL / 25/01/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUNDIP PATEL / 21/01/2011

View Document

08/03/118 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
1276/1278 GREENFORD ROAD
GREENFORD
MIDDLESEX
UB6 0HH

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 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