TALLOW MEWS BLOCK 4 LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

09/11/249 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

06/02/216 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/11/1721 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HERTZBERG

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON LEACH

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/02/1520 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

15/03/1315 March 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

09/03/129 March 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED RUSSELL SMITH

View Document

07/09/117 September 2011 SECRETARY APPOINTED RUSSELL SMITH

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW HENNELL

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HENNELL

View Document

25/03/1125 March 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR DAVID HOWARD HERTZBERG

View Document

22/02/1122 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MASON

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MASON / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LEACH / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE SHARP / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HENNELL / 01/03/2010

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS; AMEND

View Document

07/06/067 June 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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