TANK FORM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/11/223 November 2022 Registration of charge 049826790004, created on 2022-11-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049826790003

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MASOUD GOLSORKHI / 06/04/2016

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR. MASOUD GOLSORKHI / 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER FORDER

View Document

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/12/1224 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE ISSA / 21/12/2012

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ISSA / 21/12/2012

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM PRINCESS HOUSE 50-60 EAST CASTLE STREET 2ND FLOOR LONDON W1W 8EA

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 91-93 GREAT PORTLAND STREET LONDON W1W 7NX UNITED KINGDOM

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LAWRENCE FORDER / 01/12/2009

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ISSA / 01/09/2008

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED OLIVER LAWRENCE FORDER

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 5TH FLOOR 49-50 GREAT MARLBOROUGH STREET LONDON W1F 7JR

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: DAWES COURT HOUSE DAWES COURT HIGH STREET ESHER SURREY KT10 9QD

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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