TLS (MINA ROAD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Registered office address changed from 131 Great Suffolk Street London SE1 1PP United Kingdom to Winston Court Llanvetherine Abergavenny Monmouthshire NP7 8RG on 2023-10-19

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESTELL LIMITED

View Document

22/09/2022 September 2020 CESSATION OF CHADD PROPERTIES LTD AS A PSC

View Document

22/09/2022 September 2020 CESSATION OF CHADD PROPERTIES LTD AS A PSC

View Document

22/09/2022 September 2020 CESSATION OF WANDER TWO LIMITED AS A PSC

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 ADOPT ARTICLES 06/03/2020

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099000100003

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099000100002

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099000100001

View Document

06/01/206 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA CHADD

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR STEPHEN GERARD PYCROFT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 177 SOUTHWARK BRIDGE ROAD LONDON SE1 0ED ENGLAND

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JONATHON CHADD / 05/03/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 7-7C SNUFF STREET DEVIZES WILTSHIRE SN10 1DU UNITED KINGDOM

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/08/1731 August 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM FIRST FLOOR 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT ENGLAND

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

25/10/1625 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 101

View Document

18/10/1618 October 2016 ADOPT ARTICLES 23/09/2016

View Document

23/09/1623 September 2016 COMPANY NAME CHANGED TLS (RISING SUN) LTD CERTIFICATE ISSUED ON 23/09/16

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW ENGLAND

View Document

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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