TSSHELF2 LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewVoluntary strike-off action has been suspended

View Document

29/07/2529 July 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Certificate of change of name

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

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

View Accounts

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

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

View Accounts

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / LA BELLE FORME (HOLDINGS) LIMITED / 06/01/2020

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR TAIMUR SHOAIB / 06/04/2016

View Document

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

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LA BELLE FORME (HOLDINGS) LIMITED

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAIMUR SHOAIB

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR TAIMUR SHOAIB / 13/07/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

06/03/176 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAIMUR SHOAIB / 08/02/2016

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR TAIMUR SHOAIB

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR VILLE WARD

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNA WARD

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHANNA DANIELLE WARD / 07/05/2015

View Document

09/07/159 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VILLE WARD / 08/09/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 May 2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHANNA DANIELLE WARD / 19/04/2013

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/128 May 2012 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