SAMUEL TOLAH PROPERTIES LIMITED

International House International House, London, EC1A 2BN, England
StatusACTIVE
Company No.08995870
CategoryPrivate Limited Company
Incorporated14 Apr 2014
Age10 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

SAMUEL TOLAH PROPERTIES LIMITED is an active private limited company with number 08995870. It was incorporated 10 years, 2 months, 4 days ago, on 14 April 2014. The company address is International House International House, London, EC1A 2BN, England.



Company Fillings

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Dennis Forrest

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Mar 2024

Category: Address

Type: AD02

New address: 23 Annett Close Annett Close Wickford SS12 9JH

Old address: Flat 10 7 Park Road London N14 6HB England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Anthony Sajuwa

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Sajuwa

Change date: 2022-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Old address: International House, 185 Tower Bridge Road, London 185 Tower Bridge Road London Greater London SE1 2UF England

New address: International House 24 Holborn Viaduct London EC1A 2BN

Change date: 2022-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

New address: International House, 185 Tower Bridge Road, London 185 Tower Bridge Road London Greater London SE1 2UF

Change date: 2021-11-15

Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct City of London London EC1A 2BN

Change date: 2018-04-04

Old address: 235 Bury New Road Whitefield Manchester M45 8QP England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-23

Officer name: Ian Jull

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Mr Ian Jull

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Mr Dennis Forrest

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

New address: 235 Bury New Road Whitefield Manchester M45 8QP

Change date: 2017-05-17

Old address: Suite 34 67-68 Hatton Garden London EC1N 8JY

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change sail address company with new address

Date: 22 Jun 2016

Category: Address

Type: AD02

New address: Flat 10 7 Park Road London N14 6HB

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ags construction products LTD\certificate issued on 06/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Change sail address company with new address

Date: 11 Jun 2015

Category: Address

Type: AD02

New address: Flat 10 7 Park Road London N14 6HB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: Suite 34 67-68 Hatton Garden London EC1N 8JY

Change date: 2015-06-02

Documents

View document PDF

Incorporation company

Date: 14 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREIGHT DIRECT (IRELAND) LTD

UNIT 12A PORT OF LARNE BUSINESS PARK,LARNE,BT40 1AX

Number:NI616532
Status:ACTIVE
Category:Private Limited Company

JC CONTRACTING LTD

330 GIBBET STREET,HALIFAX,HX1 4JW

Number:09709329
Status:ACTIVE
Category:Private Limited Company

JKLP LIMITED

3 CLEWER CRESCENT,HARROW,HA3 5QA

Number:11663119
Status:ACTIVE
Category:Private Limited Company

MICHAELA SHILLETO LIMITED

27 BALMORAL TERRACE,YORK,YO23 1HR

Number:11586997
Status:ACTIVE
Category:Private Limited Company

S.B.T. ENGINEERING SERVICES LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:02483687
Status:ACTIVE
Category:Private Limited Company

THERMAL INSULATION CONTRACTORS ASSOCIATION

TICA HOUSE 34 ALLINGTON WAY,DARLINGTON,DL1 4QB

Number:01885918
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source