TUA CAPITAL HOMES AND DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Registration of charge 055617550007, created on 2025-02-19

View Document

30/01/2530 January 2025 Registration of charge 055617550006, created on 2025-01-27

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

18/11/2418 November 2024 Director's details changed for Mrs Halema Uddin on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mrs Ambia Jogun Nessa Uddin on 2024-11-18

View Document

25/10/2425 October 2024 Appointment of Mrs Ambia Jogun Nessa Uddin as a director on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mrs Halema Uddin as a director on 2024-10-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Termination of appointment of Azima Khatun as a director on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Halema Uddin as a director on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Mr Taj Uddin Ahmed on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Ambia Jogun Nessa Uddin as a director on 2024-06-21

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

15/04/2315 April 2023 Satisfaction of charge 055617550003 in full

View Document

22/03/2322 March 2023 Registration of charge 055617550005, created on 2023-03-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

14/01/2214 January 2022 Registration of charge 055617550004, created on 2022-01-12

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-11 with updates

View Document

30/11/2130 November 2021 Appointment of Mrs Ambia Jogun Nessa Uddin as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mrs Azima Khatun as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mrs Halema Uddin as a director on 2021-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055617550002

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055617550001

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 30 LYNDHURST RISE CHIGWELL IG7 5BA ENGLAND

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 30 LYNDHURST RISE LYNDHURST RISE CHIGWELL IG7 5BA ENGLAND

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 299A BETHNAL GREEN ROAD LONDON E2 6AH

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 26/10/17 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR TAJ UDDIN AHMED / 26/10/2017

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED TUA CAPITAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED MEADVALE PROPERTYS AND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/11/1511 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

04/11/144 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/11/1314 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/11/1213 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/12/1121 December 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/11/104 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / AZIMA KHATUN / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJ UDDIN AHMED / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 13 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 252 BETHNAL GREEN ROAD LONDON E2 0AA

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TAS AHMED / 10/10/2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 SECRETARY'S CHANGE OF PARTICULARS / AZIMA KHATUN / 10/10/2007

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 252 BETHNAL GREEN ROAD LONDON E2 OAA

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 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