Advanced company searchLink opens in new window

TANNER BRODIN LIMITED

Company number 01888960

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)
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
28 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 209
28 Oct 2015 AD02 Register inspection address has been changed from East Coast House Galahad Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7RU United Kingdom to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 209
22 Oct 2013 AD04 Register(s) moved to registered office address
03 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
03 Dec 2012 AR01 Annual return made up to 3 September 2011 with full list of shareholders
03 Dec 2012 AD03 Register(s) moved to registered inspection location
03 Dec 2012 AD02 Register inspection address has been changed
15 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
02 Nov 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Mr Kyriakos Kikis Ntjortjis on 3 September 2010
02 Nov 2010 CH03 Secretary's details changed for Kyriakos Kikis Ntjortjis on 3 September 2010
02 Nov 2010 CH01 Director's details changed for Lewis Loizos Ntjortjis on 3 September 2010
01 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
30 Oct 2009 AR01 Annual return made up to 3 September 2009 with full list of shareholders
30 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
17 Apr 2009 287 Registered office changed on 17/04/2009 from the conge great yarmouth norfolk NR30 1JN
22 Oct 2008 363s Return made up to 03/09/08; full list of members
  • 363(353) ‐ Location of register of members address changed