- Company Overview for TANTALLON LIMITED (09206165)
- Filing history for TANTALLON LIMITED (09206165)
- People for TANTALLON LIMITED (09206165)
- More for TANTALLON LIMITED (09206165)
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
|
|
10 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2017
|
|
10 Oct 2017 | SH03 | Purchase of own shares. | |
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |