TASSI & CO. LIMITED

05707207
64 CATHCART ROAD LONDON SW10 9JQ

Documents

Documents
Date Category Description Pages
01 Mar 2024 accounts Annual Accounts 8 Buy now
24 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2023 accounts Annual Accounts 9 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 10 Buy now
18 Feb 2021 accounts Annual Accounts 12 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 accounts Annual Accounts 11 Buy now
16 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 accounts Annual Accounts 9 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 10 Buy now
17 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 20 Buy now
18 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 accounts Annual Accounts 17 Buy now
22 Feb 2016 annual-return Annual Return 4 Buy now
01 Dec 2015 auditors Auditors Resignation Company 1 Buy now
18 Nov 2015 auditors Auditors Resignation Company 2 Buy now
07 May 2015 accounts Annual Accounts 22 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 18 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 15 Buy now
16 Feb 2013 annual-return Annual Return 4 Buy now
16 Feb 2013 officers Change of particulars for director (Dr Vanessa Dekou) 2 Buy now
27 Apr 2012 accounts Annual Accounts 16 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
07 Apr 2011 accounts Annual Accounts 15 Buy now
19 Feb 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
10 Mar 2010 accounts Annual Accounts 15 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Dr Vanessa Dekou) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Maurizio Tassi) 2 Buy now
16 Feb 2010 officers Change of particulars for secretary (Dr Vanessa Dekou) 1 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from 4 bedford row london WC1R 4DF 1 Buy now
17 Apr 2009 officers Secretary appointed dr vanessa dekou 1 Buy now
17 Apr 2009 officers Appointment terminated secretary collyer bristow secretaries LIMITED 1 Buy now
11 Mar 2009 accounts Annual Accounts 16 Buy now
04 Mar 2009 annual-return Return made up to 16/02/09; full list of members 5 Buy now
21 May 2008 capital Ad 09/05/08\gbp si 50000@1=50000\gbp ic 50000/100000\ 2 Buy now
26 Mar 2008 accounts Annual Accounts 14 Buy now
18 Feb 2008 annual-return Return made up to 13/02/08; full list of members 2 Buy now
15 Oct 2007 capital Ad 08/10/07--------- £ si 8332@1=8332 £ ic 41668/50000 2 Buy now
17 Apr 2007 accounts Annual Accounts 12 Buy now
02 Apr 2007 annual-return Return made up to 13/02/07; full list of members 7 Buy now
30 Mar 2007 capital Ad 30/11/06--------- £ si 6667@1=6667 £ ic 35001/41668 2 Buy now
30 Mar 2007 capital Ad 31/08/06--------- £ si 35000@1=35000 £ ic 1/35001 2 Buy now
02 Jan 2007 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
13 Feb 2006 officers Secretary resigned 1 Buy now
13 Feb 2006 incorporation Incorporation Company 17 Buy now