TA PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewCurrent accounting period shortened from 2026-02-28 to 2025-12-31

View Document

24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

02/12/242 December 2024 Notification of Ta Property Group Limited as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Cessation of Ajay Kundra as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Cessation of Poonam Luthra as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Change of details for Ms Poonam Luthra as a person with significant control on 2024-11-26

View Document

29/11/2429 November 2024 Notification of Ajay Kundra as a person with significant control on 2024-11-26

View Document

07/11/247 November 2024 Registered office address changed from 1276 - 1278 Greenford Road Greenford Middlesex UB6 0HH United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2024-11-07

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

05/03/245 March 2024 Registration of charge 075323350007, created on 2024-02-16

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Satisfaction of charge 075323350003 in full

View Document

16/02/2416 February 2024 Registration of charge 075323350006, created on 2024-02-16

View Document

16/02/2416 February 2024 Registration of charge 075323350005, created on 2024-02-16

View Document

16/02/2416 February 2024 Registration of charge 075323350004, created on 2024-02-16

View Document

26/01/2426 January 2024 Appointment of Mr Ajay Kundra as a director on 2024-01-26

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

09/12/229 December 2022 Director's details changed for Ms Poonam Luthra on 2022-12-08

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/12/2018 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 86B ALBERT ROAD ILFORD ESSEX IG1 1HR

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075323350002

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075323350001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR POONAM LUTHRA

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MS POONAM LUTHRA

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 SAIL ADDRESS CREATED

View Document

13/03/1513 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 1276-1278 GREENFORD ROAD GREENFORD MIDDLESEX UB6 0HH

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAI KUNDRA

View Document

02/11/142 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075323350001

View Document

02/11/142 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075323350002

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 85 MANOR ROAD CHIGWELL ESSEX IG7 5PH ENGLAND

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR JAI PAUL KUNDRA

View Document

16/02/1116 February 2011 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