TANIT CONSULTING LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Registered office address changed from 27 Bowness Avenue St. Helens WA11 7ES England to 12 College Street St. Helens WA10 1TD on 2021-12-03

View Document

27/09/2127 September 2021 Registered office address changed from Suite 6 Westway House 42-44 Bridge Street Newton-Le-Willows WA12 9QT England to 27 Bowness Avenue St. Helens WA11 7ES on 2021-09-27

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

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

View Accounts

31/05/2031 May 2020 PSC'S CHANGE OF PARTICULARS / MS JENNIFER LAMBDEN / 30/04/2020

View Document

31/05/2031 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER LAMBDEN / 30/05/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 35-37 WESTFIELD STREET ST. HELENS WA10 1QA ENGLAND

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE

View Document

02/01/192 January 2019 DISS40 (DISS40(SOAD))

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

22/02/1722 February 2017 DISS40 (DISS40(SOAD))

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

24/07/1624 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

31/05/1531 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1423 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 FIRST GAZETTE

View Document

07/09/137 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER LAMBDEN / 19/04/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM PO BOX 971 132-134 GREAT ANCOATS STREET MANCHESTER LANCS M4 6DE

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM FLAT 12 CROWN HOUSE 1 LAURISTON CLOSE MANCHESTER M22 4TZ ENGLAND

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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