Advanced company searchLink opens in new window

TANISHQ SERVICES LTD

Company number 09031673

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)
22 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
12 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
18 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
21 Oct 2015 CH01 Director's details changed for Mr Pranav Patel on 16 October 2015
21 Oct 2015 AD01 Registered office address changed from Flat 3 Old Bath Court, Old Bath Road Calcot Reading RG31 4AA to 4 Barn Croft Drive Lower Earley Reading RG6 3WE on 21 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015 AD01 Registered office address changed from Flat 3, Old Bath Court Old Bath Road, Calcot Reading RG31 4AA England to Flat 3 Old Bath Court, Old Bath Road Calcot Reading RG31 4AA on 12 May 2015
12 May 2015 CH01 Director's details changed for Mr Pranav Patel on 11 May 2015
09 Jun 2014 CH01 Director's details changed for Mr Pranav Patal on 9 May 2014
09 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-09
  • GBP 100