TANTEK FURNACES LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Change of details for Mr William Gordon Rayment as a person with significant control on 2023-07-11

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

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

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GORDON RAYMENT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 12 CARR HILL LANE SLEIGHTS WHITBY NORTH YORKSHIRE YO21 1RS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 COMPANY NAME CHANGED TANTEK LIMITED CERTIFICATE ISSUED ON 23/10/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 27 SELSTONE CRESCENT SLEIGHTS WHITBY NORTH YORKSHIRE Y022 5DJ

View Document

04/07/944 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 27/06/91; CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: 24 CHURCH STREET SOUTH MARSHE BY SEA REDCAR CLEVELAND

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 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