Advanced company searchLink opens in new window

TAN INTERNATIONAL LIMITED

Company number 01679508

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)
20 Dec 2019 TM01 Termination of appointment of Christopher Thomas Irvine as a director on 16 December 2019
20 Dec 2019 AP01 Appointment of Mr Richard Ward as a director on 16 December 2019
20 Dec 2019 AP01 Appointment of Mr Martin Gratton as a director on 16 December 2019
20 Dec 2019 AP01 Appointment of Mr Russell Argo as a director on 16 December 2019
21 Nov 2019 AA Full accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
05 Nov 2018 AA Full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
22 Nov 2017 AA Full accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
13 Oct 2016 AA Accounts for a medium company made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
13 Nov 2015 AA Full accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
02 Feb 2015 CH03 Secretary's details changed for Mr Christopher Thomas Irvine on 31 October 2014
11 Dec 2014 AA Full accounts made up to 31 March 2014
11 Mar 2014 CH01 Director's details changed for Mr Christopher Thomas Irvine on 28 February 2014
28 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
05 Jan 2014 AA Full accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from 22 the Hall Way Littleton Winchester Hampshire SO22 6QL on 29 January 2013
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
08 Aug 2012 AA Full accounts made up to 31 March 2012