TATE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

03/04/233 April 2023 Registration of charge 037638450021, created on 2023-03-31

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/10/2221 October 2022 Director's details changed for Mr Ajmer Sumal on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Daljinder Singh Sumal on 2022-10-21

View Document

21/10/2221 October 2022 Secretary's details changed for Mr Ajmer Sumal on 2022-10-21

View Document

27/09/2227 September 2022 Satisfaction of charge 9 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 8 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 6 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 5 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 4 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 3 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 1 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 2 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 7 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 19 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 20 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 17 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 16 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 18 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 15 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 14 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 12 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 11 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 10 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

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

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAL SUMAL / 14/02/2020

View Document

14/02/2014 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR AJMER SUMAL / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAL SUMAL / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALJINDER SINGH SUMAL / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AJMER SUMAL / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALJINDER SINGH SUMAL / 14/02/2020

View Document

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM C/O HURSHENS 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BT

View Document

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

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAL SUMAL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/05/168 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/05/1512 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR AJMER SUMAL / 12/05/2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM C/O HURSHENS LTD 14 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4SE

View Document

20/02/1420 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

19/07/1119 July 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

21/08/1021 August 2010 DIRECTOR APPOINTED AJMER SUMAL

View Document

19/05/1019 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O HURSHENS LTD 14 THEOBALD STREET BOREHAMWOOD WD6 4SE

View Document

30/05/0730 May 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: C/O HURSHENS 291 GREEN LANDS PALMERS GREEN LONDON N13 4XS

View Document

11/11/9911 November 1999 ALTERMEMORANDUM20/05/99

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 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