About

Registered Number: 06914633
Date of Incorporation: 26/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 199 Clarendon Park Road, Leicester, Leicestershire, LE2 3AN,

 

Tassi Sales & Lettings Ltd was registered on 26 May 2009 and are based in Leicester, Leicestershire. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGET, Jodie 29 June 2017 31 March 2018 1
TASSI, Emma 26 May 2009 29 June 2017 1
TASSI, James 26 May 2009 29 June 2017 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 14 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 07 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 June 2018
AA01 - Change of accounting reference date 31 May 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 01 August 2017
AP01 - Appointment of director 11 July 2017
PSC01 - N/A 05 July 2017
PSC07 - N/A 05 July 2017
PSC07 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 05 October 2016
MR04 - N/A 01 October 2016
MR04 - N/A 01 October 2016
AAMD - Amended Accounts 15 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 May 2015
CERTNM - Change of name certificate 18 December 2014
CONNOT - N/A 18 December 2014
MR01 - N/A 26 September 2014
MR01 - N/A 11 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 01 February 2011
CERTNM - Change of name certificate 15 November 2010
CONNOT - N/A 15 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2009
AA01 - Change of accounting reference date 12 November 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
NEWINC - New incorporation documents 26 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Fully Satisfied

N/A

A registered charge 10 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.