- Company Overview for TANISHQ SERVICES LTD (09031673)
- Filing history for TANISHQ SERVICES LTD (09031673)
- People for TANISHQ SERVICES LTD (09031673)
- More for TANISHQ SERVICES LTD (09031673)
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
|
|
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
|
|
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
|