Advanced company searchLink opens in new window

HH TAN 1 LTD

Company number SC552020

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)
03 Jan 2019 PSC04 Change of details for Miss Vikki Field as a person with significant control on 6 April 2018
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Jul 2018 PSC04 Change of details for Miss Vikki Field as a person with significant control on 23 February 2018
20 Jul 2018 CH01 Director's details changed for Miss Vikki Field on 23 February 2018
16 Jul 2018 PSC04 Change of details for Miss Vikki Field as a person with significant control on 22 December 2017
16 Jul 2018 PSC07 Cessation of Ronald Neil Genther as a person with significant control on 1 November 2017
12 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 06/12/2017
23 Feb 2018 AD01 Registered office address changed from 19 Auchlee Wynd Portlethen Aberdeen AB12 4AB Scotland to 10 Carnbane Drive Broughty Ferry Dundee DD5 3TW on 23 February 2018
22 Dec 2017 TM01 Termination of appointment of Sandra Field as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
22 Dec 2017 TM01 Termination of appointment of Charles Field as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
22 Dec 2017 PSC04 Change of details for Miss Vikki Field as a person with significant control on 22 December 2017
22 Dec 2017 PSC01 Notification of Ronald Neil Genther as a person with significant control on 1 November 2017
22 Dec 2017 CS01 06/12/17 Statement of Capital gbp 1
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 12/07/2018
22 Dec 2017 AP01 Appointment of Details Removed Under Section 1095 as a director on 22 December 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
20 Mar 2017 AP01 Appointment of Sandra Field as a director on 13 March 2017
20 Mar 2017 AP01 Appointment of Charles Field as a director on 13 March 2017
07 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-07
  • GBP 1