TED-D PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

27/03/2527 March 2025 Director's details changed for Mrs Amanda Shereka Sheree Reid on 2025-03-20

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to 21 Bushbury Road Birmingham B33 9NG on 2023-03-27

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

16/11/2116 November 2021 Change of details for Mrs Amanda Shereka Sheree Reid as a person with significant control on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Lorenzo Earl Henry as a director on 2021-11-15

View Document

16/11/2116 November 2021 Cessation of Lorenzo Earl Henry as a person with significant control on 2021-11-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MRS AMANDA SHEREKA SHEREE REID

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA SHEREKA SHEREE REID

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR LORENZO EARL HENRY / 20/04/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/07/199 July 2019 CESSATION OF MICHAEL EVERTON DEWAR AS A PSC

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEWAR

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EVERTON DEWAR / 17/05/2019

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO EARL HENRY

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR LORENZO EARL HENRY

View Document

26/04/1926 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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