First Floor
London
W1W 7LT
Secretary Name | Mrs Hebah Madi Abdulraheem Shennar |
---|---|
Status | Resigned |
Appointed | 24 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Braemar Gardens London NW9 5LB |
Website | www.tsp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 228866 |
Telephone region | Watford |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Banner House 29 Byron Road Harrow HA1 1JR England to 61 International House Mosley Street Manchester M2 3HZ on 10 March 2020 (1 page) |
10 March 2020 | Registered office address changed from 61 International House Mosley Street Manchester M2 3HZ England to International House, 61 Mosley Street Manchester M2 3HZ on 10 March 2020 (1 page) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Feras Khalid Nimer Abu Helal on 16 May 2019 (2 pages) |
16 May 2019 | Change of details for Mr Feras Khalid Nimer Abu Helal as a person with significant control on 16 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (13 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Change of details for Mr Feras Khalid Nimer Abu Helal as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Feras Khalid Nimer Abu Helal on 16 November 2017 (2 pages) |
11 July 2017 | Termination of appointment of Hebah Madi Abdulraheem Shennar as a secretary on 1 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Hebah Madi Abdulraheem Shennar as a secretary on 1 July 2017 (1 page) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|