Advanced company searchLink opens in new window

TATLER CAPITAL LTD

Company number 12941989

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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2024 DS01 Application to strike the company off the register
21 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 Apr 2024 AA01 Previous accounting period shortened from 31 December 2024 to 31 March 2024
16 Feb 2024 AD01 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 25 Eccleston Place 25 Eccleston Place London SW1W 9NF on 16 February 2024
25 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 CH01 Director's details changed for Mr Christopher Ross Burke on 14 June 2023
14 Jun 2023 PSC04 Change of details for Mr Christopher Ross Burke as a person with significant control on 14 June 2023
03 Apr 2023 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023
10 Mar 2023 AP01 Appointment of Ms Alexandra Maisie Ardizzone as a director on 1 March 2023
18 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
24 Aug 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
06 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
15 Nov 2021 PSC04 Change of details for Mr Christopher Ross Burke as a person with significant control on 21 December 2020
15 Nov 2021 CH01 Director's details changed for Mr Christopher Ross Burke on 21 December 2020
09 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-09
  • GBP 100