TARNCAP ASSET MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/10/2419 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/10/194 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 64 CORSTORPHINE ROAD EDINBURGH LOTHIAN EH12 6JQ

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 COMPANY NAME CHANGED BROOKS LITCHFIELD LIMITED CERTIFICATE ISSUED ON 14/09/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANNS GERBER

View Document

01/10/151 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/09/1221 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 15 RUTLAND STREET EDINBURGH EH1 2AE UNITED KINGDOM

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEPBURN

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/09/1123 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 PREVEXT FROM 09/08/2010 TO 31/01/2011

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANNS HENDRIK GERBER / 08/09/2010

View Document

29/11/1029 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED CHRIS HEPBURN

View Document

06/05/106 May 2010 PREVSHO FROM 30/09/2009 TO 09/08/2009

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/08/09

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 15 RUTLAND STREET EDINBURGH MIDLOTHIAN EH1 2AE

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0924 August 2009 ALTER MEM AND ARTS 14/08/2009

View Document

03/10/083 October 2008 DIRECTOR APPOINTED STEPHANUS HENDRICK GERBER

View Document

18/09/0818 September 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