TINY PROPERTIES LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-24 to 2021-12-23

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-25 to 2021-12-24

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-04 with updates

View Document

17/06/2117 June 2021 Notification of Mary Nancy Luisa Lukas as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Jon Francis Lukas as a director on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mrs Mary Nancy Luisa Lukas as a director on 2021-06-17

View Document

17/06/2117 June 2021 Cessation of Jon Francis Lukas as a person with significant control on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

08/12/208 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

08/03/208 March 2020 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

25/09/1925 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON FRANCIS LUKAS

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARY LUKAS

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JON FRANCIS LUKAS

View Document

04/05/184 May 2018 CESSATION OF MARY NANCY LUISA LUKAS AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY NANCY LUISA LUKAS

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MRS MARY NANCY LUISA LUKAS

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

09/02/189 February 2018 CESSATION OF ASHLEY LUKAS AS A PSC

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY LUKAS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR ASHLEY LUKAS

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAPAPHILIPPOU

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

01/04/161 April 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

01/07/151 July 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM C/O PHILIPS ACCOUNTANTS 286B CHASE ROAD SOUTHGATE LONDON N14 6HF ENGLAND

View Document

07/07/147 July 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O PHILIPS ENTERPRISES 286B CHASE ROAD SOUTHGATE LONDON N14 6HF UNITED KINGDOM

View Document

10/06/1310 June 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIPS / 17/05/2012

View Document

07/12/117 December 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