TNT LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Document

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

View Document

27/11/2227 November 2022 Cessation of Neda Moosavi as a person with significant control on 2022-11-06

View Document

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

View Document

24/11/2224 November 2022 Termination of appointment of Neda Moosavi as a director on 2022-11-23

View Document

24/11/2224 November 2022 Appointment of Tnt Supplies Llc as a director on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Daniel Zabawa as a director on 2022-11-21

View Document

06/11/226 November 2022 Notification of Tnt Supples Llc as a person with significant control on 2022-11-04

View Document

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

View Accounts

24/10/2224 October 2022 Certificate of change of name

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

18/06/2018 June 2020 CESSATION OF NEDA MOOSAVI AS A PSC

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMA PETERS / 01/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MS SIMA PETERS / 14/05/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MS NEDA MUBASHERI / 01/10/2019

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED CHANCERY PRODUCTIONS LTD CERTIFICATE ISSUED ON 16/10/19

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

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

View Accounts

14/10/1814 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMA PETERS

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEDA MUBASHERI

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MS SIMA PETERS

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR TAHER MOOSAVI

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MS NEDA MUBASHERI

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 47 LAYFIELD CRESCENT LONDON NW4 3UJ

View Document

12/11/1512 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/06/1429 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/11/1320 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/11/1123 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

18/02/1118 February 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

04/02/104 February 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAHER ALI MOOSAVI / 04/02/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY CAVALCADE PUBLISHING LIMITED

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED SIGNIFICANT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 01/03/08

View Document

12/10/0712 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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