TNS CHEETHAM HILL LTD

Company Documents

DateDescription
03/07/243 July 2024 Order of court to wind up

View Document

13/03/2413 March 2024 Termination of appointment of Naushad Chandia as a director on 2023-05-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Notification of Naushad Chandia as a person with significant control on 2022-12-12

View Document

30/12/2230 December 2022 Termination of appointment of Mohammed Adil Sarwar as a director on 2022-12-12

View Document

30/12/2230 December 2022 Registered office address changed from Rush Farm Gore Lane Alderley Edge SK9 7SP England to Caidon House Caidon House Canal Road Timperely Cheshire WA14 1TD on 2022-12-30

View Document

30/12/2230 December 2022 Appointment of Mr Naushad Chandia as a director on 2022-12-12

View Document

30/12/2230 December 2022 Cessation of Zarka Sarwar as a person with significant control on 2022-12-12

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/03/2127 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 DISS40 (DISS40(SOAD))

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

19/02/2119 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR NAUSHAD CHANDIA

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR NAUSHAD CHANDIA

View Document

28/07/1928 July 2019 REGISTERED OFFICE CHANGED ON 28/07/2019 FROM RUSH FARM GORE LANE ALDERLEY EDGE CHESHIRE SK9 7SP UNITED KINGDOM

View Document

01/02/191 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 19/10/17 STATEMENT OF CAPITAL GBP 200000

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR ZARKA SARWAR

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR MOHAMMED ADIL SARWAR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110053010002

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110053010001

View Document

10/10/1710 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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