Advanced company searchLink opens in new window

TANYA DESIGNS LIMITED

Company number 11730346

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)
22 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 PSC09 Withdrawal of a person with significant control statement on 16 May 2022
16 May 2022 PSC08 Notification of a person with significant control statement
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
16 May 2022 PSC01 Notification of Kalka Lukas as a person with significant control on 1 January 2022
16 May 2022 PSC07 Cessation of Salam Adel Dahham as a person with significant control on 31 December 2021
16 May 2022 PSC07 Cessation of Massgrove Limited as a person with significant control on 31 December 2021
16 May 2022 AP01 Appointment of Mr Kalka Lukas as a director on 31 December 2021
16 May 2022 TM01 Termination of appointment of Salam Adel Dahham as a director on 17 December 2021
25 Feb 2022 TM01 Termination of appointment of Mariana Rusu as a director on 31 December 2021
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
25 Aug 2021 AP01 Appointment of Mariana Rusu as a director on 12 August 2021
20 Apr 2021 TM01 Termination of appointment of Mariana Rusu as a director on 7 April 2021
15 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
27 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2020 AP01 Appointment of Mariana Rusu as a director on 13 November 2020
22 Nov 2020 TM01 Termination of appointment of Rafaeil Raphail as a director on 13 November 2020
16 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
13 Mar 2019 CH01 Director's details changed for Mr Rafaeil Raphail on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from Midas 198 West End Lane London NW6 1SG England to 387 Edgware Road London NW2 6LH on 13 March 2019
07 Mar 2019 AP01 Appointment of Mr Rafaeil Raphail as a director on 1 March 2019
17 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-17
  • GBP 100