TISHMAN ASSET MANAGEMENT CO LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
16/01/2516 January 2025 | Application to strike the company off the register |
16/01/2516 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
15/01/2515 January 2025 | Termination of appointment of Abby J Levy as a director on 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/09/2422 September 2024 | Registered office address changed from 13 Tankerton Terrace Mitcham Road Croydon CR0 3HJ England to Prices Cottage Horselees Road Boughton-Under-Blean Faversham Kent ME13 9TQ on 2024-09-22 |
22/09/2422 September 2024 | Micro company accounts made up to 2023-12-31 |
20/09/2420 September 2024 | Appointment of Mr Mark Hunter as a director on 2024-09-20 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/06/2310 June 2023 | Registered office address changed from 68 Ferndene Road London SE24 0AB England to 13 Tankerton Terrace Mitcham Road Croydon CR0 3HJ on 2023-06-10 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Notification of Alan D Levy as a person with significant control on 2016-12-31 |
05/12/225 December 2022 | Termination of appointment of Alan David Levy as a director on 2022-11-17 |
23/11/2223 November 2022 | Cessation of T I Holdings Limited as a person with significant control on 2022-01-01 |
23/11/2223 November 2022 | Cessation of Alan D Levy as a person with significant control on 2022-11-18 |
11/11/2211 November 2022 | Appointment of Mr Mark Hunter as a director on 2022-11-11 |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | SAIL ADDRESS CHANGED FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIAN EDWARDS |
29/12/1729 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOS AMIGOS INVESTMENT COMPANY LIMITED |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/04/1610 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/04/157 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID LEVY / 14/03/2014 |
28/03/1428 March 2014 | SECRETARY APPOINTED MR MARK HUNTER |
28/03/1428 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, SECRETARY JESSICA STATON |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/03/1315 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/03/1220 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/03/1125 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
25/03/1125 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD EDWARDS / 01/01/2010 |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/04/101 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/04/101 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
31/03/1031 March 2010 | SAIL ADDRESS CREATED |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/04/0923 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/04/0823 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
27/06/0727 June 2007 | SECRETARY RESIGNED |
25/05/0725 May 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
23/04/0723 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | 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