Advanced company searchLink opens in new window

TND PROPERTIES LTD

Company number 13051656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
25 Sep 2024 AA Accounts for a dormant company made up to 30 November 2023
25 Jul 2024 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 25 July 2024
09 Feb 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
28 Jul 2023 AD01 Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 28 July 2023
25 Jul 2023 AD01 Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 25 July 2023
03 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
13 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Jul 2022 AD01 Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 22 July 2022
12 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 CH01 Director's details changed for Mr David Jesse Dakurah on 22 November 2021
22 Nov 2021 CH03 Secretary's details changed for Mr David Dakurah on 22 November 2021
22 Nov 2021 PSC04 Change of details for Mr David Jesse Dakurah as a person with significant control on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 22 November 2021
01 Dec 2020 CH01 Director's details changed for Mrs Manuella Djedje on 30 November 2020
01 Dec 2020 PSC04 Change of details for Mr David Jesse Dakurah as a person with significant control on 30 November 2020
01 Dec 2020 PSC01 Notification of Manuella Djedje as a person with significant control on 30 November 2020
01 Dec 2020 AP01 Appointment of Mrs Manuella Djedje as a director on 30 November 2020
30 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-30
  • GBP 100