TAT2-U LIMITED

Company Documents

DateDescription
29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM
11 CASTLE HILL
MAIDENHEAD
BERKSHIRE
SL6 4AA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CLARKE / 29/10/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CLARKE / 29/10/2014

View Document

22/01/1522 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR CANDICE CLARKE

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY CANDICE CLARKE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CANDICE NADINE CLARKE / 27/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CLARKE / 25/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CANDICE NADINE CLARKE / 27/03/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/01/1120 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/01/1014 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CANDICE NADINE CLARKE / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CLARKE / 01/10/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: G OFFICE CHANGED 17/02/03 152-160 CITY ROAD LONDON EC1V 2NX

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 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