TJS PUB CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-30 with updates |
17/10/2417 October 2024 | Micro company accounts made up to 2024-01-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-30 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Micro company accounts made up to 2023-01-31 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
06/02/236 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Current accounting period shortened from 2021-01-31 to 2021-01-30 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-30 with updates |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Members register information at 2021-06-15 on withdrawal from the public register |
15/06/2115 June 2021 | Confirmation statement made on 2021-01-30 with updates |
15/06/2115 June 2021 | Withdrawal of the directors' register information from the public register |
15/06/2115 June 2021 | Directors' register information at 2021-06-15 on withdrawal from the public register |
15/06/2115 June 2021 | Withdrawal of the directors' residential address register information from the public register |
15/06/2115 June 2021 | Withdrawal of the persons' with significant control register information from the public register |
15/06/2115 June 2021 | Persons' with significant control register information at 2021-06-15 on withdrawal from the public register |
15/06/2115 June 2021 | Withdrawal of the members' register information from the public register |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/05/2014 May 2020 | DIRECTOR APPOINTED MR ROSS BRIAN MCINALLY |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/11/1929 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 54 CLARENCE PARADE SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 2EL ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
30/01/1730 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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