T A & SONS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Satisfaction of charge 107824320008 in full |
11/08/2511 August 2025 New | Registration of charge 107824320014, created on 2025-08-08 |
11/08/2511 August 2025 New | Registration of charge 107824320013, created on 2025-08-08 |
25/07/2525 July 2025 New | Registration of charge 107824320012, created on 2025-07-25 |
25/07/2525 July 2025 New | Registration of charge 107824320011, created on 2025-07-25 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
17/12/2417 December 2024 | Registered office address changed from 75 Coniston Gardens London NW9 0BA England to 112 Keel Drive Slough SL1 2SU on 2024-12-17 |
17/12/2417 December 2024 | Registration of charge 107824320010, created on 2024-12-12 |
17/12/2417 December 2024 | Registration of charge 107824320009, created on 2024-12-12 |
12/12/2412 December 2024 | Registration of charge 107824320007, created on 2024-12-12 |
12/12/2412 December 2024 | Registration of charge 107824320008, created on 2024-12-12 |
12/12/2412 December 2024 | Registration of charge 107824320006, created on 2024-12-12 |
12/12/2412 December 2024 | Registration of charge 107824320005, created on 2024-12-12 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
07/05/247 May 2024 | Registration of charge 107824320004, created on 2024-04-30 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Change of details for Mr Raja Tariq Ali as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Registered office address changed from 45 Friars House 6 Parkway Chelmsford CM2 0NF England to 75 Coniston Gardens London NW9 0BA on 2023-07-24 |
24/07/2324 July 2023 | Director's details changed for Mr Tariq Ali on 2022-07-24 |
24/07/2324 July 2023 | Director's details changed for Mr Raja Tariq Ali on 2023-07-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
20/04/2320 April 2023 | Registration of charge 107824320003, created on 2023-04-20 |
19/04/2319 April 2023 | Memorandum and Articles of Association |
12/04/2312 April 2023 | Registration of charge 107824320002, created on 2023-04-05 |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
06/04/236 April 2023 | Resolutions |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
26/02/2226 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-06-30 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/05/2130 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/05/2110 May 2021 | REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 98A HIGHLAND ROAD NORTHWOOD MIDDLESEX HA6 1JU UNITED KINGDOM |
25/01/2125 January 2021 | APPOINTMENT TERMINATED, DIRECTOR FARAH DEEBA |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | DIRECTOR APPOINTED MRS FARAH DEEBA |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107824320001 |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR TARIQ ALI / 01/08/2017 |
22/05/1722 May 2017 | 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