TANNING EXTRACT PRODUCERS FEDERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Director's details changed for Nigel Anthony Payne on 2025-05-30

View Document

04/04/254 April 2025 Micro company accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to Unit 003 Unit 003 Strongroom House Unit 4 Fareham Trade Park, Lederle Lane Gosport Hampshire PO13 0FE on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Unit 003 Unit 003 Strongroom House Unit 4 Fareham Trade Park, Lederle Lane Gosport Hampshire PO13 0FE United Kingdom to Unit 003 Unit 003 Strongroom House Unit 4 Fareham Trade Park, Lederle Lane Gosport Hampshire PO13 0FE on 2025-03-03

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2022-04-05

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

20/07/2120 July 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

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR MICHELE BATTAGLIA

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MARZANO

View Document

11/01/1611 January 2016 11/01/16 NO MEMBER LIST

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEVILLE SLABBERT

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY PAYNE / 01/08/2015

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 2ND FLOOR 1 STATION ROAD READING BERKSHIRE RG1 1LG

View Document

12/01/1512 January 2015 11/01/15 NO MEMBER LIST

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 11/01/14 NO MEMBER LIST

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 11/01/13 NO MEMBER LIST

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUES BOBILLON

View Document

11/01/1211 January 2012 11/01/12 NO MEMBER LIST

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 11/01/11 NO MEMBER LIST

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELE BATTAGLIA

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GRONTENRATH

View Document

06/02/106 February 2010 11/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE PATRICK SLABBERT / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEL CLAUDIO LOPEZ MATO / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY PAYNE / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE DELAGNEZZI ALMEIDA / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES BOBILLON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE OSMAR GRAFF JUNIOR / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE MARZANO / 05/02/2010

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR MICHELE BATTAGLIA

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR FRANCO CARAMELLI

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR HORACIO BARILATTI BENGOLEA

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR BAILEY BEKKER

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR NESTOR LOPEZ MATO

View Document

05/08/095 August 2009 DIRECTOR APPOINTED DR NEVILLE PATRICK SLABBERT

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR GIUSEPPE MARZANO

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR JACQUES BOBILLON

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR JOSE OSMAR GRAFF JUNIOR

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR ARIEL CLAUDIO LOPEZ MATO

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR ALEXANDRE DELAGNEZZI ALMEIDA

View Document

04/06/094 June 2009 ALTER MEMORANDUM 24/04/2009

View Document

04/06/094 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/094 June 2009 ALTER ARTICLES 24/04/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 11/01/06

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: THE OLD SCHOOL HOUSE BRIDGE ROAD, HUNTON BRIDGE KINGS LANGLEY HERTS WD4 8SZ

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 11/01/05

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 S366A DISP HOLDING AGM 24/03/04

View Document

19/05/0419 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 ALLOCATING VOTES 24/03/04

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 AUDITOR'S RESIGNATION

View Document

22/01/0422 January 2004 ANNUAL RETURN MADE UP TO 11/01/04

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 RE-AGR & ADOPT SCHEDULE 02/04/03

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 11/01/03

View Document

01/05/021 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/021 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 ANNUAL RETURN MADE UP TO 11/01/02

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0123 January 2001 ANNUAL RETURN MADE UP TO 11/01/01

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 ALTER ARTICLES 30/03/00

View Document

10/05/0010 May 2000 RE ARTICLE 15.2 30/03/00

View Document

10/05/0010 May 2000 RE MEMBERS VOTES 30/03/00

View Document

10/05/0010 May 2000 RE TAX 30/03/00

View Document

10/05/0010 May 2000 RE MEMBERS CONTRIBUTION 30/03/00

View Document

27/01/0027 January 2000 ANNUAL RETURN MADE UP TO 11/01/00

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 ALTER MEM AND ARTS 16/04/99

View Document

21/01/9921 January 1999 ANNUAL RETURN MADE UP TO 11/01/99

View Document

09/12/989 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/989 December 1998 ALTER MEM AND ARTS 01/11/98

View Document

09/12/989 December 1998 RE ART 15.2 01/11/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 ALTER MEM AND ARTS 17/04/98

View Document

27/01/9827 January 1998 ANNUAL RETURN MADE UP TO 11/01/98

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 ANNUAL RETURN MADE UP TO 11/01/97

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 ANNUAL RETURN MADE UP TO 11/01/96

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/9528 December 1995 AUDITOR'S RESIGNATION

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 ADOPT MEM AND ARTS 10/04/95

View Document

16/01/9516 January 1995 ANNUAL RETURN MADE UP TO 11/01/95

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 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