T & K ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Registered office address changed from 77 Sunset Road Totton Southampton SO40 3LB England to 12 Amberley Close North Baddesley Southampton SO52 9HG on 2025-07-25 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-04-30 |
| 08/08/248 August 2024 | Change of details for Mr Alex Farr as a person with significant control on 2024-08-01 |
| 08/08/248 August 2024 | Registered office address changed from Isabella Houseboat Pettinger Gardens Southampton SO17 2WL England to 77 Sunset Road Totton Southampton SO40 3LB on 2024-08-08 |
| 08/08/248 August 2024 | Director's details changed for Mr Alex Farr on 2024-08-01 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-19 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 08/11/238 November 2023 | Registered office address changed from 1 Pitch Pan Lane Mere BA12 6FS England to Isabella Houseboat Pettinger Gardens Southampton SO17 2WL on 2023-11-08 |
| 08/11/238 November 2023 | Cessation of Keith Potter as a person with significant control on 2023-11-01 |
| 08/11/238 November 2023 | Notification of Alex Farr as a person with significant control on 2023-11-01 |
| 08/11/238 November 2023 | Termination of appointment of Keith Potter as a director on 2023-11-01 |
| 08/11/238 November 2023 | Cessation of Christina Potter as a person with significant control on 2023-11-01 |
| 04/09/234 September 2023 | Micro company accounts made up to 2023-04-30 |
| 09/08/239 August 2023 | Memorandum and Articles of Association |
| 21/07/2321 July 2023 | Director's details changed for Mr Keith Potter on 2023-07-01 |
| 21/07/2321 July 2023 | Change of details for Mrs Christina Potter as a person with significant control on 2023-07-01 |
| 21/07/2321 July 2023 | Change of details for Mr Keith Potter as a person with significant control on 2022-07-01 |
| 21/07/2321 July 2023 | Appointment of Mr Alex Farr as a director on 2023-07-21 |
| 31/05/2331 May 2023 | Termination of appointment of Alex Farr as a director on 2023-05-30 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 14/03/2314 March 2023 | Appointment of Mr Alex Farr as a director on 2023-03-14 |
| 12/10/2212 October 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/01/2225 January 2022 | Micro company accounts made up to 2021-04-30 |
| 25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2021-04-30 |
| 17/11/2117 November 2021 | Registered office address changed from 1 1 Pitch Pan Lane Mere Dorset BA12 6FS England to 1 Pitch Pan Lane Mere BA12 6FS on 2021-11-17 |
| 20/10/2120 October 2021 | Registered office address changed from 27 Fairfield Road Barton on Sea New Milton Hampshire BH25 7NJ to 1 1 Pitch Pan Lane Mere Dorset BA12 6FS on 2021-10-20 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 12/09/1712 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 03/05/163 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 16/07/1516 July 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA POTTER |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 21/04/1521 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 01/11/141 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 28/04/1428 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 19/04/1319 April 2013 | 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