Advanced company searchLink opens in new window

TANSETTE LIMITED

Company number 06975679

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)
01 Apr 2014 MR04 Satisfaction of charge 2 in full
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
30 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
29 Jul 2013 CH01 Director's details changed for Mr Colin Christopher Tett on 29 July 2013
16 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
01 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
24 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
10 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
07 Apr 2011 AA01 Current accounting period shortened from 31 July 2011 to 30 April 2011
22 Nov 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
19 Oct 2010 AD01 Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 19 October 2010
09 Feb 2010 MG01 Duplicate mortgage certificatecharge no:2
08 Jan 2010 MG01 Duplicate mortgage certificatecharge no:2
29 Dec 2009 AD01 Registered office address changed from C/O N C Morris & Co 1 Montpelier Street Knightsbridge London SW7 1EX on 29 December 2009
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
24 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2009 AP03 Appointment of Kathleen Bainbridge as a secretary
27 Oct 2009 AP01 Appointment of Mr Timothy Gwyn-Jones as a director
27 Oct 2009 AP01 Appointment of Mr Colin Christopher Tett as a director
17 Aug 2009 288a Secretary appointed francois stephanus malan
17 Aug 2009 288a Director appointed nicholas charles morris
08 Aug 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
08 Aug 2009 288b Appointment terminated director dunstana davies
07 Aug 2009 287 Registered office changed on 07/08/2009 from 6-8 underwood street london N1 7JQ