TANTRUM DESIGN LTD

Company Documents

DateDescription
21/08/1821 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/185 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1823 May 2018 APPLICATION FOR STRIKING-OFF

View Document

16/04/1816 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/02/183 February 2018 CURREXT FROM 31/08/2017 TO 28/02/2018

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM
CLIFFORD HOUSE 38/44 BINLEY ROAD
COVENTRY
WEST MIDLANDS
CV3 1JA

View Document

11/11/1511 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTONY HOBBS / 01/11/2014

View Document

17/11/1417 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTONY HOBBS / 01/11/2013

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTONY HOBBS / 01/11/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTONY HOBBS / 01/11/2012

View Document

06/12/126 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1115 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/11/1025 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTONY HOBBS / 01/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/02/093 February 2009 CURRSHO FROM 30/11/2009 TO 31/08/2009

View Document

05/11/085 November 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