TANIS TRENDS LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/10/2516 October 2025 NewTermination of appointment of Rizwan Sheikh Ahmad as a director on 2025-10-16

View Document

16/10/2516 October 2025 NewAppointment of Mr Anshul Thapar as a director on 2025-10-16

View Document

03/09/253 September 2025 Registered office address changed to PO Box 4385, 11716824 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-03

View Document

03/09/253 September 2025

View Document

03/09/253 September 2025

View Document

30/08/2530 August 2025 Elect to keep the directors' residential address register information on the public register

View Document

21/07/2521 July 2025 Micro company accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Registered office address changed from 7 Nursery Road Thornton Heath CR7 8RE England to 167-169, 5th Floor Great Portland Street London W1W 5PF on 2024-06-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from 213B London Road Morden SM4 5BT England to 7 Nursery Road Thornton Heath CR7 8RE on 2023-07-21

View Document

21/07/2321 July 2023 Amended micro company accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Registered office address changed from Suite 3-06 Peel House London Road Morden SM4 5BT England to 213B London Road Morden SM4 5BT on 2023-03-07

View Document

28/02/2328 February 2023 Registered office address changed from 7 Nursery Road Thornton Heath CR7 8RE England to Suite 3-06 Peel House London Road Morden SM4 5BT on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

10/12/2210 December 2022 Micro company accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Amended micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/06/2014 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR RIZWAN SHEIKH AHMAD / 11/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN SHEIKH AHMAD / 11/12/2019

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 8 WARWICK GARDEN LONDON ROAD THORNTON HEATH CR7 7NA ENGLAND

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM C/O BURNEY TOMAR LTD REAR OF 38 LONDON ROAD COBBLESTONE PLACE CROYDON SURREY CR0 2TA UNITED KINGDOM

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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