TANSER AND COMPANY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Notification of Deborah Joy Tanser Williamson as a person with significant control on 2025-09-01 |
02/09/252 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-02 |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
31/01/2531 January 2025 | Registered office address changed from The Manor House, West End Broadway Worcestershire WR12 7JP to Old Court Station Road Blockley Moreton-in-Marsh Gloucestershire GL56 9DZ on 2025-01-31 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/01/2314 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/08/2012 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
08/12/198 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
29/01/1829 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/02/175 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JOY TANSER WILLIAMSON / 01/05/2016 |
17/06/1617 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JOY TANSER WILLIAMSON / 27/05/2016 |
26/01/1626 January 2016 | DIRECTOR APPOINTED MRS DEBORAH JOY TANSER WILLIAMSON |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/01/1620 January 2016 | DIRECTOR APPOINTED MRS DEBORAH JOY TANSER WILLIAMSON |
13/09/1513 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMSON |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/05/1524 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | DIRECTOR APPOINTED MR ROBERT HARRY TANSER WILLIAMSON |
22/05/1422 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
22/05/1422 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAMSON |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS WILLIAMSON / 22/05/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | SECRETARY'S PARTICULARS CHANGED |
14/03/0714 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
22/05/0622 May 2006 | 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