TSANKOV WRC 2004 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

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

View Accounts

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / MR DIMITAR TSANKOV / 20/05/2019

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 26 LITTLE MIMMS HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5XP

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIMITAR TSANKOV / 20/05/2019

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIMITAR TSANKOV / 01/08/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITAR TSANKOV

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

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

View Accounts

12/02/1712 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

23/07/1623 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

22/02/1622 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/07/1427 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/11/1330 November 2013 REGISTERED OFFICE CHANGED ON 30/11/2013 FROM 63 EXMOUTH ROAD RUISLIP HA4 0UH UNITED KINGDOM

View Document

27/07/1327 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/09/1214 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIMITAR TSANKOV / 01/07/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 38 WHITBY ROAD RUISLIP MIDDLESEX HA4 9DP UNITED KINGDOM

View Document

02/10/102 October 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY VALIA VALIA LTD

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIMITAR TSANKOV / 01/06/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 SECRETARY APPOINTED VALIA LTD VALIA LTD

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY UBS ACCOUNTING LTD

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIMITAR TSANKOV / 12/07/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIMITAR TSANKOV / 12/07/2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 57 DIAMOND ROAD RUISLIP MIDDLESEX HA4 0PD

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 38 WHITBY ROAD RUISLIP MIDDLESEX HA4 9DP UNITED KINGDOM

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 86A HORSENDEN LANE NORTH GREENFORD MIDDLESEX UB6 7QH

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 83 OAKLANDS ROAD HANWELL LONDON W7 2DT

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 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