TSK PROPERTY LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-07-23 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Persons with significant control. Psc name: Shafquat Khokhar. Cessation date: 2022-09-14. 2022-12-09 View Report
Persons with significant control. Cessation date: 2022-09-14. Psc name: Taher Khokhar. 2022-12-09 View Report
Persons with significant control. Notification date: 2022-09-14. Psc name: Tsk Hold Limited. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Officers. Officer name: Mr Shahbaz Khokhar. Change date: 2021-07-06. 2021-07-06 View Report
Accounts. Accounts type total exemption full. 2021-05-18 View Report
Accounts. Accounts type total exemption full. 2021-05-18 View Report
Persons with significant control. Change date: 2020-04-06. Psc name: Mrs Shafquat Khokhar. 2021-03-16 View Report
Officers. Change date: 2020-04-06. Officer name: Mrs Shafquat Khokhar. 2021-03-15 View Report
Persons with significant control. Psc name: Mr Taher Khokhar. Change date: 2020-04-06. 2021-03-15 View Report
Officers. Change date: 2020-04-06. Officer name: Mr Taher Khokhar. 2021-03-15 View Report
Persons with significant control. Notification date: 2016-09-29. Psc name: Taher Khokhar. 2021-03-15 View Report
Persons with significant control. Change date: 2021-03-12. Psc name: Mrs Shafquat Khokhar. 2021-03-12 View Report
Confirmation statement. Statement with updates. 2020-07-14 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Mortgage. Charge number: 104003540004. 2019-08-03 View Report
Accounts. Accounts type total exemption full. 2019-05-16 View Report
Accounts. Change account reference date company previous shortened. 2019-02-26 View Report
Address. Change date: 2018-12-06. New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Old address: 34 Lock House Waterside Shirley Solihull B90 1UD England. 2018-12-06 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Mortgage. Charge number: 104003540004. Charge creation date: 2017-11-21. 2017-11-23 View Report
Mortgage. Charge number: 104003540003. Charge creation date: 2017-11-21. 2017-11-23 View Report
Mortgage. Charge creation date: 2016-11-21. Charge number: 104003540001. 2016-11-23 View Report
Mortgage. Charge creation date: 2016-11-21. Charge number: 104003540002. 2016-11-23 View Report
Incorporation. Capital: GBP 1 2016-09-29 View Report