Advanced company searchLink opens in new window

TATEHILL LIMITED

Company number 06797198

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)
11 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
11 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
07 Jan 2015 TM02 Termination of appointment of Dealisle Limited as a secretary on 1 January 2015
07 Jan 2015 AP04 Appointment of Cr Secretaries Limited as a secretary on 1 January 2015
24 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
23 Sep 2014 AP01 Appointment of David Malcolm Kaye as a director on 1 January 2014
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 TM01 Termination of appointment of David Kaye as a director
22 May 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1,000
15 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,000
11 Jun 2010 TM01 Termination of appointment of Andrew Davis as a director
11 Jun 2010 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 June 2010
11 Jun 2010 AP04 Appointment of Dealisle Limited as a secretary
10 Jun 2010 AP01 Appointment of Mr David Malcolm Kaye as a director
08 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
21 Jan 2009 NEWINC Incorporation