TNT LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Micro company accounts made up to 2024-10-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
19/11/2319 November 2023 | Confirmation statement made on 2023-10-12 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
24/06/2324 June 2023 | Registered office address changed from International House 61 Mosley Street Manchester M3 3HZ England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2023-06-24 |
14/01/2314 January 2023 | Registered office address changed from International House Mosley Street Manchester M2 3HZ England to International House 61 Mosley Street Manchester M3 3HZ on 2023-01-14 |
27/11/2227 November 2022 | Cessation of Neda Moosavi as a person with significant control on 2022-11-06 |
26/11/2226 November 2022 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House Mosley Street Manchester M2 3HZ on 2022-11-26 |
24/11/2224 November 2022 | Termination of appointment of Neda Moosavi as a director on 2022-11-23 |
24/11/2224 November 2022 | Appointment of Tnt Supplies Llc as a director on 2022-11-24 |
24/11/2224 November 2022 | Appointment of Mr Daniel Zabawa as a director on 2022-11-21 |
06/11/226 November 2022 | Notification of Tnt Supples Llc as a person with significant control on 2022-11-04 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Certificate of change of name |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
18/06/2018 June 2020 | CESSATION OF NEDA MOOSAVI AS A PSC |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIMA PETERS / 01/06/2020 |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / MS SIMA PETERS / 14/05/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MS NEDA MUBASHERI / 01/10/2019 |
16/10/1916 October 2019 | COMPANY NAME CHANGED CHANCERY PRODUCTIONS LTD CERTIFICATE ISSUED ON 16/10/19 |
12/07/1912 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/10/1814 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMA PETERS |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
26/07/1826 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
06/01/186 January 2018 | DISS40 (DISS40(SOAD)) |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NEDA MUBASHERI |
04/01/184 January 2018 | DIRECTOR APPOINTED MS SIMA PETERS |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
02/01/182 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/11/1619 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
03/12/153 December 2015 | APPOINTMENT TERMINATED, DIRECTOR TAHER MOOSAVI |
01/12/151 December 2015 | DIRECTOR APPOINTED MS NEDA MUBASHERI |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 47 LAYFIELD CRESCENT LONDON NW4 3UJ |
12/11/1512 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
29/06/1429 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
20/11/1320 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/11/1212 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
25/05/1225 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
23/11/1123 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
29/07/1129 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
19/02/1119 February 2011 | DISS40 (DISS40(SOAD)) |
18/02/1118 February 2011 | Annual return made up to 12 October 2010 with full list of shareholders |
08/02/118 February 2011 | FIRST GAZETTE |
06/02/106 February 2010 | DISS40 (DISS40(SOAD)) |
04/02/104 February 2010 | Annual return made up to 12 October 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TAHER ALI MOOSAVI / 04/02/2010 |
04/02/104 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
02/02/102 February 2010 | FIRST GAZETTE |
02/02/102 February 2010 | APPOINTMENT TERMINATED, SECRETARY CAVALCADE PUBLISHING LIMITED |
11/03/0911 March 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
26/02/0826 February 2008 | COMPANY NAME CHANGED SIGNIFICANT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 01/03/08 |
12/10/0712 October 2007 | 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