T A & SONS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewSatisfaction of charge 107824320008 in full

View Document

11/08/2511 August 2025 NewRegistration of charge 107824320014, created on 2025-08-08

View Document

11/08/2511 August 2025 NewRegistration of charge 107824320013, created on 2025-08-08

View Document

25/07/2525 July 2025 NewRegistration of charge 107824320012, created on 2025-07-25

View Document

25/07/2525 July 2025 NewRegistration of charge 107824320011, created on 2025-07-25

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

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

View Document

17/12/2417 December 2024 Registration of charge 107824320010, created on 2024-12-12

View Document

17/12/2417 December 2024 Registration of charge 107824320009, created on 2024-12-12

View Document

12/12/2412 December 2024 Registration of charge 107824320007, created on 2024-12-12

View Document

12/12/2412 December 2024 Registration of charge 107824320008, created on 2024-12-12

View Document

12/12/2412 December 2024 Registration of charge 107824320006, created on 2024-12-12

View Document

12/12/2412 December 2024 Registration of charge 107824320005, created on 2024-12-12

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

07/05/247 May 2024 Registration of charge 107824320004, created on 2024-04-30

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Change of details for Mr Raja Tariq Ali as a person with significant control on 2023-07-24

View Document

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

View Document

24/07/2324 July 2023 Director's details changed for Mr Tariq Ali on 2022-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Raja Tariq Ali on 2023-07-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

20/04/2320 April 2023 Registration of charge 107824320003, created on 2023-04-20

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Registration of charge 107824320002, created on 2023-04-05

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/02/2226 February 2022 Previous accounting period extended from 2021-05-31 to 2021-06-30

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 98A HIGHLAND ROAD NORTHWOOD MIDDLESEX HA6 1JU UNITED KINGDOM

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR FARAH DEEBA

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MRS FARAH DEEBA

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107824320001

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR TARIQ ALI / 01/08/2017

View Document

22/05/1722 May 2017 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