Petro Tandis Pars Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-03-31
Trade Debtors£253 0%
Employees£14 -7.15%

Details

Company type Private Limited Company, Active
Company Number 04695355
Record last updated Saturday, August 28, 2021 9:45:37 AM UTC
Official Address Motivation House First Way Tokyngton
There are 34 companies registered at this street
Locality Tokyngtonlondon
Region BrentLondon, England
Postal Code HA90JD
Sector Wholesale of machinery for the textile industry and of sewing and knitting machines

Charts

Visits

PETRO TANDIS PARS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-92024-62025-42025-52025-6012

Searches

PETRO TANDIS PARS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 1, 2021 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Aug 1, 2021 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Nov 29, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Apr 1, 2016 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry May 29, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 2, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 19, 2013 Annual return Annual return
Registry Jan 1, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Dec 27, 2012 Annual accounts Annual accounts
Registry Apr 16, 2012 Annual return Annual return
Financials Jan 5, 2012 Annual accounts Annual accounts
Registry Dec 12, 2011 Change of registered office address Change of registered office address
Registry Oct 25, 2011 Resignation of one Director Resignation of one Director
Registry Oct 25, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Mar 24, 2011 Amended accounts Amended accounts
Registry Mar 17, 2011 Annual return Annual return
Registry Mar 9, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 1, 2011 Appointment of a man as Director 4695... Appointment of a man as Director 4695...
Financials Dec 29, 2010 Annual accounts Annual accounts
Registry Apr 16, 2010 Annual return Annual return
Registry Apr 16, 2010 Change of particulars for director Change of particulars for director
Financials Feb 19, 2010 Annual accounts Annual accounts
Registry Apr 6, 2009 Annual return Annual return
Financials Apr 2, 2009 Annual accounts Annual accounts
Registry Feb 21, 2009 Change of name certificate Change of name certificate
Financials Aug 27, 2008 Annual accounts Annual accounts
Financials Aug 27, 2008 Annual accounts 4695... Annual accounts 4695...
Registry Aug 27, 2008 Annual return Annual return
Registry Aug 27, 2008 Annual return 4695... Annual return 4695...
Registry Aug 27, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 27, 2008 Resignation of a director Resignation of a director
Registry Aug 27, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 27, 2008 Rereg pri-plc Rereg pri-plc
Registry Aug 26, 2008 Order of court - restoration Order of court - restoration
Registry Apr 1, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 31, 2008 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Dec 4, 2007 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 21, 2007 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 13, 2006 Resignation of a director Resignation of a director
Registry Nov 13, 2006 Appointment of a director Appointment of a director
Registry Sep 1, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 1, 2006 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Jun 7, 2006 Annual return Annual return
Registry Jun 5, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 12, 2006 Annual accounts Annual accounts
Registry Feb 10, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 18, 2005 Annual return Annual return
Financials Feb 18, 2005 Annual accounts Annual accounts
Registry May 24, 2004 Annual return Annual return
Registry Apr 29, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 2003 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)