TSAK LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

22/03/2422 March 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-07-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-07-10

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-07-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

16/09/2016 September 2020 PREVSHO FROM 31/10/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/04/2018 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANZ OLIVER FUERST / 18/07/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MRS. ADELE ROEDER / 18/07/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR FRANZ OLIVER FUERST / 18/07/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ADELE ROEDER / 18/07/2018

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE ROEDER

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR FRANZ OLIVER FUERST / 06/04/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANZ OLIVER FUERST / 20/05/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE ROEDER / 20/05/2017

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS ADELE ROEDER

View Document

06/04/176 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 1

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANZ OLIVER FUERST / 11/10/2016

View Document

06/10/156 October 2015 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