- Company Overview for TNK RESOURCES LTD (07363566)
- Filing history for TNK RESOURCES LTD (07363566)
- People for TNK RESOURCES LTD (07363566)
- More for TNK RESOURCES LTD (07363566)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
12 Dec 2024 | PSC01 | Notification of Nirali Tushar Magia as a person with significant control on 12 December 2024 | |
12 Dec 2024 | AP01 | Appointment of Mrs Nirali Tushar Magia as a director on 12 December 2024 | |
01 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
02 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
01 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
09 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Tushar Anilkumar Magia on 23 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
01 Apr 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
13 Oct 2016 | AD01 | Registered office address changed from 11 st. Stephen's Crescent Thornton Heath Surrey CR7 7NP to 24 Hill Road Mitcham CR4 2HQ on 13 October 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Mar 2016 | TM02 | Termination of appointment of Kruti Apurva Ravani as a secretary on 29 February 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | CH01 | Director's details changed for Mr Tushar Anilkumar Magia on 8 March 2014 |