- Company Overview for TAN INTERNATIONAL LIMITED (01679508)
- Filing history for TAN INTERNATIONAL LIMITED (01679508)
- People for TAN INTERNATIONAL LIMITED (01679508)
- Charges for TAN INTERNATIONAL LIMITED (01679508)
- Insolvency for TAN INTERNATIONAL LIMITED (01679508)
- More for TAN INTERNATIONAL LIMITED (01679508)
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
|
|
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
|
|
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
|
|
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 |