YUVAL TSUR PROPERTIES LTD
Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
11/07/2511 July 2025 | Confirmation statement made on 2025-06-26 with no updates |
05/06/255 June 2025 | Appointment of Mr Ricky Luke Kai Kong Law as a director on 2025-06-05 |
10/11/2410 November 2024 | Satisfaction of charge 120726160004 in full |
10/11/2410 November 2024 | Satisfaction of charge 120726160003 in full |
10/11/2410 November 2024 | Satisfaction of charge 120726160002 in full |
10/11/2410 November 2024 | Satisfaction of charge 120726160005 in full |
28/10/2428 October 2024 | Registration of charge 120726160007, created on 2024-10-28 |
28/10/2428 October 2024 | Registration of charge 120726160006, created on 2024-10-28 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
14/08/2414 August 2024 | Termination of appointment of Ricky Luke Kai Kong Law as a director on 2024-08-13 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
28/03/2428 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
29/06/2329 June 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
08/07/208 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120726160001 |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120726160003 |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120726160002 |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120726160005 |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120726160004 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/09/195 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120726160001 |
28/06/1928 June 2019 | COMPANY NAME CHANGED TSUR PROPERTIES LTD CERTIFICATE ISSUED ON 28/06/19 |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM CHASE COURT GARDENS CHASE COURT GARDENS ENFIELD MIDDLESEX EN2 8DJ ENGLAND |
27/06/1927 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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