Advanced company searchLink opens in new window

TFORTUNE PROPERTY DEVELOPMENT LIMITED

Company number 13297002

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)
25 Sep 2024 AA Micro company accounts made up to 30 September 2023
04 Aug 2024 CH01 Director's details changed for Mr Yosef Zekaria on 4 August 2024
04 Aug 2024 PSC04 Change of details for Mr Yosef Zekaria as a person with significant control on 4 August 2024
25 Jun 2024 AA01 Previous accounting period shortened from 29 September 2023 to 28 September 2023
09 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
29 Mar 2024 AA01 Previous accounting period extended from 29 March 2023 to 29 September 2023
29 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
27 Jul 2023 AD01 Registered office address changed from 33 Woodcroft Avenue Mill Hill London NW7 2AH United Kingdom to Winston House 2 Dollis Park London N3 1HF on 27 July 2023
08 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 March 2022
28 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
06 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
02 Sep 2021 MR01 Registration of charge 132970020001, created on 1 September 2021
02 Sep 2021 MR01 Registration of charge 132970020002, created on 1 September 2021
27 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
26 May 2021 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 25 May 2021
26 May 2021 PSC01 Notification of Yosef Dan Zekaria as a person with significant control on 25 May 2021
26 May 2021 AP01 Appointment of Mr Yosef Dan Zekaria as a director on 25 May 2021
26 May 2021 TM01 Termination of appointment of Lyn Bond as a director on 25 May 2021
26 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
26 May 2021 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 33 Woodcroft Avenue Mill Hill London NW7 2AH on 26 May 2021
28 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-28
  • GBP 1