Advanced company searchLink opens in new window

T&S ALLIANCE LIMITED

Company number 09657806

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)
30 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
16 Aug 2022 AA Micro company accounts made up to 30 April 2022
29 Jul 2022 AD01 Registered office address changed from 9 Meadowbank Gardens Hounslow TW5 9TX England to 286 Bath Road Hounslow TW4 7DN on 29 July 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
12 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
07 May 2021 AA Micro company accounts made up to 30 April 2021
10 Aug 2020 AA Micro company accounts made up to 30 April 2020
11 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
07 Jun 2018 CH01 Director's details changed for Mr Satinder Pal Walia on 7 June 2018
07 Jun 2018 PSC04 Change of details for Mr Satinder Pal Walia as a person with significant control on 7 June 2018
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
11 Aug 2017 PSC01 Notification of Satinder Pal Walia as a person with significant control on 25 June 2017
03 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
02 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 30 April 2016
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-10-27
  • GBP 1
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-25
  • GBP 1