TANSHARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Previous accounting period shortened from 2020-08-01 to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/05/202 May 2020 PREVSHO FROM 03/08/2019 TO 02/08/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMIT SINGH RANA / 16/07/2019

View Document

14/07/1914 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRIK SINGH RANA / 01/07/2019

View Document

29/04/1929 April 2019 PREVSHO FROM 04/08/2018 TO 03/08/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/05/183 May 2018 PREVSHO FROM 05/08/2017 TO 04/08/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/04/1722 April 2017 PREVEXT FROM 28/07/2016 TO 05/08/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 PREVSHO FROM 29/07/2015 TO 28/07/2015

View Document

04/11/154 November 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

31/10/1431 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

24/10/1324 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/05/1325 May 2013 PREVSHO FROM 28/08/2012 TO 31/07/2012

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR AMRIK SINGH RANA

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR GURMIT OPPAL

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR GURMIT SINGH RANA

View Document

25/12/1225 December 2012 DISS40 (DISS40(SOAD))

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 62A VICTORIA STREET WOLVERHAMPTON WV1 3NX UNITED KINGDOM

View Document

24/12/1224 December 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 28 August 2010

View Document

29/05/1129 May 2011 PREVSHO FROM 29/08/2010 TO 28/08/2010

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMIT SINGH OPPAL / 11/08/2010

View Document

15/12/1015 December 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/106 August 2010 PREVSHO FROM 30/08/2009 TO 29/08/2009

View Document

07/05/107 May 2010 PREVSHO FROM 31/08/2009 TO 30/08/2009

View Document

02/11/092 November 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 60A VICTORIA STREET WOLVERHAMPTON WEST MIDLANDS WV1 3NX

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM HKM ASSOCIATES LIMITED 60 WATERLOO ROAD WOLVERHAMPTON WV1 4QP

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR GURMIT SINGH OPPAL

View Document

28/08/0828 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0822 August 2008 COMPANY NAME CHANGED PANSHARE LIMITED CERTIFICATE ISSUED ON 26/08/08

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

11/08/0811 August 2008 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