TQT SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of Youssef Nasser Mohammed Abdelaziz Abou El Dahab as a director on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Abdessamad Bendif as a director on 2024-10-30

View Document

15/07/2415 July 2024 Appointment of Mr Youssef Nasser Mohammed Abdelaziz Abou El Dahab as a director on 2024-07-01

View Document

13/07/2413 July 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Notification of Abdessamad Bendif as a person with significant control on 2024-06-12

View Document

10/07/2410 July 2024 Cessation of Shahid Mahmood Shad as a person with significant control on 2024-06-12

View Document

10/07/2410 July 2024 Termination of appointment of Shahid Mahmood Shad as a director on 2024-06-12

View Document

04/07/244 July 2024 Registered office address changed from 16B Woodside Road Purley CR8 4LN England to Unit 18 Ray Street Enterprise Centre Huddersfield HD1 6BL on 2024-07-04

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/12/236 December 2023 Certificate of change of name

View Document

12/10/2312 October 2023 Appointment of Mr Abdessamad Bendif as a director on 2023-10-12

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Cessation of Sadaf Sajed as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from Flat 9 Hutton Court 43 Ilford Hill Ilford IG1 2ZJ England to 16B Woodside Road Purley CR8 4LN on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mr Shahid Mahmood Shad as a director on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Notification of Shahid Mahmood Shad as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Sadaf Sajed as a director on 2023-01-31

View Document

09/01/239 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Change of details for Mrs Sadaf Sajed as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mrs Sadaf Sajed on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from 16B Woodside Road Purley Croydon CR8 4LN England to Flat 9 Hutton Court 43 Ilford Hill Ilford IG1 2ZJ on 2022-12-23

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

22/12/2222 December 2022 Termination of appointment of Shahid Mahmood Shad as a director on 2022-12-22

View Document

22/12/2222 December 2022 Cessation of Shahid Mahmood Shad as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Notification of Sadaf Sajed as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mrs Sadaf Sajed as a director on 2022-12-22

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR TABINDA QAMAR

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR SHAHID MAHMOOD SHAD

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID MAHMOOD SHAD

View Document

01/06/201 June 2020 CESSATION OF TABINDA QAMAR AS A PSC

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 42 NAPIER ROAD GILLINGHAM ME7 4HD

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 14/03/14 STATEMENT OF CAPITAL GBP 18001

View Document

02/12/132 December 2013 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