Advanced company searchLink opens in new window

TANKO SPORTS LIMITED

Company number 09670021

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 July 2022
29 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
29 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 PSC07 Cessation of Panayiotis Yusuf as a person with significant control on 14 July 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 AD01 Registered office address changed from Unit 4 Ordsall Lane Salford M5 3AN England to 1st Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ on 14 May 2020
14 May 2020 AP01 Appointment of Mr Jamie Tyler Alaise as a director on 14 May 2020
14 May 2020 PSC01 Notification of Panayiotis Yusuf as a person with significant control on 14 May 2020
14 May 2020 PSC01 Notification of Jamie Tyler Alaise as a person with significant control on 14 May 2020
14 May 2020 TM01 Termination of appointment of Nicola Anne Corridan as a director on 14 May 2020
14 May 2020 PSC07 Cessation of Claims Advisory Group Limited as a person with significant control on 14 May 2020
08 Sep 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
08 Sep 2019 PSC02 Notification of Claims Advisory Group Limited as a person with significant control on 1 June 2018
29 Jul 2019 TM01 Termination of appointment of Panagiotis Yusuf as a director on 15 July 2019
31 May 2019 AA Micro company accounts made up to 31 July 2018
03 May 2019 TM01 Termination of appointment of Jamie Tyler Alaise as a director on 1 May 2019
25 Mar 2019 AP01 Appointment of Miss Nicola Anne Corridan as a director on 13 March 2019