Advanced company searchLink opens in new window

TANIA BROWN LIMITED

Company number 04401820

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)
05 Feb 2018 AP01 Appointment of Mr Oliver Stephen Harris as a director on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Ejaz Mahmud Nabi as a director on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Robert John Harvey as a director on 31 January 2018
05 Feb 2018 AD01 Registered office address changed from 2nd Floor, 1, Suffolk Way Sevenoaks Kent TN13 1YL to Munro House Portsmouth Road Cobham KT11 1TF on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Stephen Martin Booty as a director on 31 January 2018
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017
15 May 2017 MR01 Registration of charge 044018200006, created on 4 May 2017
31 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
13 Dec 2016 AA Accounts for a small company made up to 31 March 2016
24 Oct 2016 MR01 Registration of charge 044018200005, created on 13 October 2016
03 Jun 2016 MR01 Registration of charge 044018200004, created on 31 May 2016
06 May 2016 TM01 Termination of appointment of David Jackson as a director on 30 April 2016
29 Apr 2016 AP01 Appointment of Mr Robert John Harvey as a director on 29 April 2016
18 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 101
26 Jan 2016 AA Accounts for a small company made up to 31 March 2015
09 Jan 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
02 Jan 2016 AA Total exemption small company accounts made up to 30 September 2014
10 Dec 2015 AA01 Current accounting period shortened from 31 March 2015 to 30 September 2014
05 Aug 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 101
09 Jun 2015 AD01 Registered office address changed from 3rd Floor Building 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 2nd Floor, 1, Suffolk Way Sevenoaks Kent TN13 1YL on 9 June 2015
23 Oct 2014 MA Memorandum and Articles of Association
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2014 AP01 Appointment of Mr David Jackson as a director on 1 October 2014
08 Oct 2014 AP01 Appointment of Mr Ejaz Mahmud Nabi as a director on 1 October 2014