Advanced company searchLink opens in new window

TANTALLON LIMITED

Company number 09206165

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)
23 Jun 2020 CH01 Director's details changed for Mr Steven Peter Street on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020
15 Oct 2019 AA Micro company accounts made up to 30 April 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 30 April 2018
11 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
05 Jul 2018 AD01 Registered office address changed from 125 Old Broad Street London EC2N 1AR to 39a Welbeck Street London W1G 8DH on 5 July 2018
25 May 2018 PSC07 Cessation of Ian Arthur Pearson as a person with significant control on 31 July 2017
24 May 2018 RP04CS01 Second filing of Confirmation Statement dated 05/09/2017
19 Dec 2017 AA Micro company accounts made up to 30 April 2017
23 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/05/2018.
10 Oct 2017 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 9
10 Oct 2017 SH03 Purchase of own shares.
27 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 07/05/2015
09 Feb 2017 TM01 Termination of appointment of Ian Arthur Pearson as a director on 31 January 2017
14 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
01 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
01 Oct 2015 AP03 Appointment of Mr Steven Peter Street as a secretary on 7 May 2015
29 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
18 Jun 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 April 2015
16 May 2015 CERTNM Company name changed ensco 469 LIMITED\certificate issued on 16/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
15 May 2015 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 7 May 2015
15 May 2015 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to 125 Old Broad Street London EC2N 1AR on 15 May 2015