THE TSANG PARTNERSHIP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Satisfaction of charge 3 in full

View Document

20/06/2520 June 2025 Satisfaction of charge 5 in full

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

11/02/2511 February 2025 Registration of charge 051124000014, created on 2025-01-23

View Document

06/02/256 February 2025 Registration of charge 051124000008, created on 2025-01-23

View Document

06/02/256 February 2025 Registration of charge 051124000009, created on 2025-01-23

View Document

06/02/256 February 2025 Registration of charge 051124000010, created on 2025-01-23

View Document

06/02/256 February 2025 Registration of charge 051124000006, created on 2025-01-23

View Document

06/02/256 February 2025 Registration of charge 051124000012, created on 2025-01-23

View Document

06/02/256 February 2025 Registration of charge 051124000013, created on 2025-01-23

View Document

06/02/256 February 2025 Registration of charge 051124000011, created on 2025-01-23

View Document

06/02/256 February 2025 Registration of charge 051124000007, created on 2025-01-23

View Document

17/01/2517 January 2025 Satisfaction of charge 1 in full

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Termination of appointment of Veronica Wai Fun Tsang as a director on 2024-06-05

View Document

06/06/246 June 2024 Change of share class name or designation

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Resolutions

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

27/03/2427 March 2024 Termination of appointment of Chong Tsang as a director on 2024-03-13

View Document

26/03/2426 March 2024 Cessation of Chong Tsang as a person with significant control on 2024-03-13

View Document

26/03/2426 March 2024 Notification of Veronica Tsang as a person with significant control on 2024-03-13

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

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

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/2022 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / YIK CHONG TSANG / 01/05/2011

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 15A THE SOUTH BORDER PURLEY SURREY CR8 3LL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/12/1722 December 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002378

View Document

22/12/1722 December 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100440

View Document

22/12/1722 December 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100440

View Document

22/12/1722 December 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002378

View Document

13/10/1713 October 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002378,PR100440

View Document

13/10/1713 October 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002378,PR100440

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YIK CHONG TSANG / 26/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA WAI FUN TSANG / 26/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HING TSANG / 26/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHONG TSANG / 26/04/2010

View Document

04/05/104 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 15A THE SOUTH BORDER PURLEY SURREY CR8 3LL

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 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