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)
19 Oct 2018 AP01 Appointment of Mr Jamie Alaise as a director on 1 June 2018
16 Oct 2018 TM01 Termination of appointment of Manchester Outsourcing Limited as a director on 1 June 2018
16 Oct 2018 CS01 Confirmation statement made on 3 July 2018 with updates
16 Oct 2018 PSC07 Cessation of Manchester Outsourcing Ltd as a person with significant control on 1 June 2018
15 Aug 2018 AD01 Registered office address changed from Adamson House Pomona Strand Manchester M16 0TT to Unit 4 Ordsall Lane Salford M5 3AN on 15 August 2018
30 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2018 TM01 Termination of appointment of Pardeep Kaur Robinson as a director on 1 March 2018
07 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with updates
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 333.30
24 Apr 2017 SH02 Sub-division of shares on 22 March 2017
13 Apr 2017 AP02 Appointment of Manchester Outsourcing Limited as a director on 22 March 2017
31 Mar 2017 AA Micro company accounts made up to 31 July 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates
20 May 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 150.00
18 May 2016 AP01 Appointment of Pardeep Kaur Robinson as a director on 8 March 2016
06 Dec 2015 AD01 Registered office address changed from Hallam Mill (1st Floor) Hallam Street Stockport Cheshire SK2 6PT United Kingdom to Adamson House Pomona Strand Manchester M16 0TT on 6 December 2015
03 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted