TAN-TASTIC (MILTON KEYNES) LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
29/04/2329 April 2023 | Micro company accounts made up to 2022-07-31 |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Micro company accounts made up to 2021-07-31 |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Confirmation statement made on 2022-07-08 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-08 with updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
17/10/1917 October 2019 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
28/05/1928 May 2019 | DIRECTOR APPOINTED MR PETER DOBSON |
03/01/193 January 2019 | 31/07/18 UNAUDITED ABRIDGED |
20/10/1820 October 2018 | REGISTERED OFFICE CHANGED ON 20/10/2018 FROM UNIT 21 STACEY BUSHES TRADING CENTRE STACEY BUSHES MILTON KEYNES BUCKINGHAMSHIRE MK12 6HS |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/11/176 November 2017 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
25/08/1525 August 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDRE SABLON / 01/07/2014 |
29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE SABLON / 01/07/2014 |
29/07/1429 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
28/07/1428 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDRE SABLON / 01/07/2014 |
28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE SABLON / 01/07/2014 |
16/02/1416 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/07/1330 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
24/07/1224 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
15/04/1215 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
21/07/1121 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE SABLON / 08/07/2010 |
20/07/1020 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
26/02/0826 February 2008 | APPOINTMENT TERMINATED DIRECTOR DEREK BARNES |
25/07/0725 July 2007 | RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS |
03/06/073 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
02/03/062 March 2006 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | NEW DIRECTOR APPOINTED |
18/08/0518 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/08/0518 August 2005 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 9 VICARAGE ROAD MILTON KEYNES BUCKINGHAMSHIRE MK13 9AG |
18/08/0518 August 2005 | DIRECTOR RESIGNED |
10/08/0510 August 2005 | SECRETARY RESIGNED |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
03/08/043 August 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | SECRETARY RESIGNED |
15/07/0315 July 2003 | DIRECTOR RESIGNED |
15/07/0315 July 2003 | NEW SECRETARY APPOINTED |
15/07/0315 July 2003 | NEW DIRECTOR APPOINTED |
15/07/0315 July 2003 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
08/07/038 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company