Advanced company searchLink opens in new window

TSANG & TSANG LIMITED

Company number 03446645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 PSC07 Cessation of Nicholas Chuen Manki Tsang as a person with significant control on 16 October 2020
11 Oct 2021 PSC07 Cessation of May Mei Hann Tsang as a person with significant control on 16 October 2020
11 Oct 2021 PSC02 Notification of Tsang & Tsang Holdings Limited as a person with significant control on 16 October 2020
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
11 Oct 2021 PSC07 Cessation of Frankie Wing Kin Tsang as a person with significant control on 16 October 2020
06 Jul 2021 MR04 Satisfaction of charge 3 in full
06 Jul 2021 MR04 Satisfaction of charge 2 in full
06 Jul 2021 MR04 Satisfaction of charge 1 in full
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 1 Tench Close Worcester Worcestershire WR5 3FE on 22 May 2020
22 May 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
19 May 2020 AD01 Registered office address changed from 74 Bristol Street Birmingham B5 7AH England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 19 May 2020
23 Mar 2020 AD01 Registered office address changed from Unit 6, Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway Birmingham B1 1EQ England to 74 Bristol Street Birmingham B5 7AH on 23 March 2020
31 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
07 Jun 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 October 2017
02 May 2018 AD01 Registered office address changed from F10, 5th Floor Holloway Circus Queensway Birmingham B1 1EQ England to Unit 6, Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway Birmingham B1 1EQ on 2 May 2018
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates