- Company Overview for MOUNT TYNDAL (FREEHOLD) LTD (05330663)
- Filing history for MOUNT TYNDAL (FREEHOLD) LTD (05330663)
- People for MOUNT TYNDAL (FREEHOLD) LTD (05330663)
- More for MOUNT TYNDAL (FREEHOLD) LTD (05330663)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
10 Dec 2024 | AA | Micro company accounts made up to 24 June 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 24 June 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 24 June 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 5 October 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
06 Dec 2021 | AA | Micro company accounts made up to 24 June 2021 | |
19 Jan 2021 | AA | Micro company accounts made up to 24 June 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 24 June 2019 | |
15 Mar 2019 | AA | Micro company accounts made up to 24 June 2018 | |
12 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
12 Jan 2018 | AA | Micro company accounts made up to 24 June 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
30 Nov 2017 | TM01 | Termination of appointment of Raam Rashmi Thakrar as a director on 23 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Raymond Graff as a director on 29 November 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 30 November 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
05 Jan 2017 | AP01 | Appointment of Mr Raam Rashmi Thakrar as a director on 5 November 2016 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 24 June 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
11 Nov 2015 | AA | Total exemption full accounts made up to 24 June 2015 |