TWENTY-THREE AND TWENTY-FIVE TADMOR STREET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Appointment of Mr Steven Kelly as a director on 2025-02-27

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Mr Kaveh Kadkhoda Zadeh as a director on 2024-06-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

16/12/1416 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON CHOW

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLE SWEETSUR

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 367 PORTOBELLO ROAD LONDON W10 5SG

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ELEANOR JAMES

View Document

13/02/1413 February 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

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

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY ANN SMITH

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR PANKAJ ADATIA

View Document

07/01/117 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/09/105 September 2010 REGISTERED OFFICE CHANGED ON 05/09/2010 FROM 5 CORNWALL CRESCENT LONDON W11 1PH

View Document

11/01/1011 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH JENKINSON

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLE MARY SWEETSUR / 20/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR JAMES / 20/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KENT DAVIDSON / 20/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE CHOW / 20/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JENKINSON / 20/11/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: SUITE 15 100 WESTBOURNE GROVE LONDON W2 5RU

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 23-25 TADMOR STREET LONDON W12 8AH

View Document

13/03/0113 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 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