Advanced company searchLink opens in new window

CONSOL TANNING LIMITED

Company number 07458347

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 Dec 2017 CH01 Director's details changed for Mr Poul Nymann Jensen on 1 December 2017
12 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
27 Apr 2017 CH01 Director's details changed for Jesper Primdahl on 1 April 2017
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
04 Dec 2014 CH01 Director's details changed for Mr Poul Jensen Nymann Jensen on 4 December 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
10 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
29 Aug 2013 AA01 Previous accounting period shortened from 31 December 2013 to 28 February 2013
23 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
13 Jul 2011 AP01 Appointment of Mr Poul Jensen Nyman as a director
13 Jul 2011 AP01 Appointment of Jesper Primdahl as a director
08 Feb 2011 TM01 Termination of appointment of Barbara Kahan as a director
08 Feb 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 February 2011
02 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)