TINA INVESTMENT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/01/2230 January 2022 Registration of charge 055006390005, created on 2022-01-21

View Document

17/11/2117 November 2021 Satisfaction of charge 2 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 3 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 1 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY ANSHUMALI VERMA

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 49 LLANDENNIS ROAD CARDIFF CF23 6EE WALES

View Document

10/05/1810 May 2018 COMPANY RESTORED ON 10/05/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

17/04/1817 April 2018 STRUCK OFF AND DISSOLVED

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055006390004

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 4B FIDLAS ROAD CARDIFF CF14 0NB

View Document

23/06/1623 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 DISS40 (DISS40(SOAD))

View Document

17/11/1417 November 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/01/1411 January 2014 DISS40 (DISS40(SOAD))

View Document

09/01/149 January 2014 Annual return made up to 6 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/07/1223 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR MARCELLO KUMAR VERMA

View Document

23/07/1223 July 2012 SECRETARY APPOINTED MRS ANSHUMALI VERMA

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANSHUMALI VERMA

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY MARCELLO VERMA

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/08/112 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANSHUMALI VERMA / 06/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/03/1027 March 2010 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

10/08/0910 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANSHU VERMA / 08/08/2009

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MARCELLO VERMA / 08/08/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM, 4A FIDLAS ROAD, CARDIFF, CF14 0NB

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM, 36 LLANDENNIS ROAD, CARDIFF, CF23 6EG

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 129 CITY ROAD, CARDIFF, CF24 3BP

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 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