TANT HIGHCLIFFE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

25/01/2425 January 2024 Notification of Sophie Atkins as a person with significant control on 2024-01-15

View Document

25/01/2425 January 2024 Termination of appointment of Terence John Morris as a director on 2024-01-25

View Document

25/01/2425 January 2024 Cessation of Terence John Morris as a person with significant control on 2024-01-15

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Termination of appointment of Nicholas Atkins as a director on 2023-12-08

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of Margaret Morris as a director on 2022-03-15

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR NIGEL FRANK DENNIS

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR TERENCE JOHN MORRIS

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCCALL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR TODD GASTON

View Document

11/12/1411 December 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 141 PARKWOOD ROAD BOURNEMOUTH BH5 2BT

View Document

22/08/1322 August 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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