TK ESTATES LIMITED
Status | ACTIVE |
Company No. | 08708318 |
Category | Private Limited Company |
Incorporated | 27 Sep 2013 |
Age | 10 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
TK ESTATES LIMITED is an active private limited company with number 08708318. It was incorporated 10 years, 8 months, 4 days ago, on 27 September 2013. The company address is 38 Farbrook Way, Willenhall, WV12 4SG, England.
Company Fillings
Termination director company with name termination date
Date: 19 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-18
Officer name: Carol Tuohy
Documents
Appoint person director company with name date
Date: 19 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-18
Officer name: Mr Michael Joseph Tuohy
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Cessation of a person with significant control
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frederick George Kemp
Cessation date: 2023-07-17
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Capital allotment shares
Date: 29 Jun 2017
Action Date: 15 May 2017
Category: Capital
Type: SH01
Date: 2017-05-15
Capital : 1 GBP
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
New address: 38 Farbrook Way Willenhall WV12 4SG
Change date: 2017-06-09
Old address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts amended with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 30 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Gazette filings brought up to date
Date: 03 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 01 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type dormant
Date: 23 Nov 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-18
Officer name: Mrs Carol Tuohy
Documents
Termination director company with name termination date
Date: 18 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: Michael Joseph Tuohy
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Tuohy
Appointment date: 2015-03-01
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frederick Kemp
Appointment date: 2015-03-01
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Glennys Kemp
Documents
Certificate change of name company
Date: 04 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glm sport LTD\certificate issued on 04/12/14
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-12-03
New address: 20-22 Wenlock Road London N1 7GU
Documents
Incorporation company
Date: 27 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
131 CLIFTON DRIVE,BLACKPOOL,FY4 1RT
Number: | 09107868 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE CENTRE FOR ATTACHMENT LIMITED
2 HAZLEWELL COURT BAR ROAD,CAMBRIDGE,CB23 8DS
Number: | 08113983 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 GARRATT LANE,LONDON,SW18 4EJ
Number: | 10066153 |
Status: | ACTIVE |
Category: | Private Limited Company |
P W JOHN & CO,WESTON-SUPER-MARE,BS23 1JZ
Number: | 08084240 |
Status: | ACTIVE |
Category: | Private Limited Company |
QINGDAO XINSAMJIN JEWELRY CO., LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09246531 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 OLD MILL PARK,BELFAST,BT16 1WF
Number: | NI633800 |
Status: | ACTIVE |
Category: | Community Interest Company |