TULLA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Termination of appointment of Mohammad Taqi as a director on 2024-11-29

View Document

12/07/2512 July 2025 Termination of appointment of Mohammad Taqi as a secretary on 2024-11-29

View Document

12/07/2512 July 2025 Cessation of Mohammad Taqi as a person with significant control on 2024-11-29

View Document

13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

02/12/242 December 2024 Appointment of Miss Saira Yasar Jamil as a director on 2024-11-27

View Document

29/11/2429 November 2024 Notification of Abdul Jawad Taqi as a person with significant control on 2024-11-27

View Document

29/11/2429 November 2024 Notification of Saira Yasar Jamil as a person with significant control on 2024-11-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/06/233 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Appointment of Mr Abdul Jawad Taqi as a director on 2021-06-10

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 55 MEDWAY CLOSE ILFORD ESSEX IG1 2PW

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAIRA JAMIL

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR MOHAMMAD TAQI

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/12/1529 December 2015 DISS40 (DISS40(SOAD))

View Document

27/12/1527 December 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM C/O M.TAQI 137 ST MARYS ROAD ILFORD ESSEX IG1 1QY

View Document

02/10/142 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHAFI

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MRS SAIRA YASAR JAMIL

View Document

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM C/O M.TAQI 137 ST MARAYS ROAD ILFORD ILFORD ESSEX IG1 1QY UNITED KINGDOM

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD TAQI / 10/10/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAFI / 10/10/2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 55 MEDWAY CLOSE ILFORD ESSEX IG1 2PW

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SAIRA TAQI

View Document

05/02/115 February 2011 01/10/10 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1023 December 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SHAFI / 09/09/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MISS SAIRA TAQI

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 59 GREEN LANE ILFORD ESSEX IG1 1XG

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS; AMEND

View Document

03/11/013 November 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 59 GREEN LANE ILFORD ESSEX IG1 1XG

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 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