YUVAL TSUR PROPERTIES LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

05/06/255 June 2025 Appointment of Mr Ricky Luke Kai Kong Law as a director on 2025-06-05

View Document

10/11/2410 November 2024 Satisfaction of charge 120726160004 in full

View Document

10/11/2410 November 2024 Satisfaction of charge 120726160003 in full

View Document

10/11/2410 November 2024 Satisfaction of charge 120726160002 in full

View Document

10/11/2410 November 2024 Satisfaction of charge 120726160005 in full

View Document

28/10/2428 October 2024 Registration of charge 120726160007, created on 2024-10-28

View Document

28/10/2428 October 2024 Registration of charge 120726160006, created on 2024-10-28

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Termination of appointment of Ricky Luke Kai Kong Law as a director on 2024-08-13

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

28/03/2428 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120726160001

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120726160003

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120726160002

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120726160005

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120726160004

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120726160001

View Document

28/06/1928 June 2019 COMPANY NAME CHANGED TSUR PROPERTIES LTD CERTIFICATE ISSUED ON 28/06/19

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM CHASE COURT GARDENS CHASE COURT GARDENS ENFIELD MIDDLESEX EN2 8DJ ENGLAND

View Document

27/06/1927 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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