TATE CONSULTING (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/10/2415 October 2024 | Amended total exemption full accounts made up to 2023-10-31 |
| 16/08/2416 August 2024 | Total exemption full accounts made up to 2023-10-31 |
| 22/05/2422 May 2024 | Appointment of Mr Aaron Stevenson as a director on 2024-05-10 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 08/02/248 February 2024 | Cessation of Tate Consulting Group Limited as a person with significant control on 2024-02-08 |
| 08/02/248 February 2024 | Notification of Tate Group Limited as a person with significant control on 2024-02-08 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 24/07/2324 July 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
| 01/02/221 February 2022 | Appointment of Mr Rhys Antony Holmes Davies as a director on 2022-01-30 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-03-26 with no updates |
| 25/06/2125 June 2021 | Registered office address changed from Building 3 City West One Office Park Gelderd Road Leeds LS12 6LN England to Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 2021-06-25 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/09/1918 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BEARCROFT |
| 03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 06/04/196 April 2019 | CESSATION OF SHANE TATE AS A PSC |
| 06/04/196 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATE GROUP LIMITED |
| 06/04/196 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE TATE |
| 06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 06/04/196 April 2019 | CESSATION OF LESLEY CLAIRE TATE AS A PSC |
| 06/04/196 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE TATE |
| 06/12/186 December 2018 | PREVSHO FROM 31/03/2019 TO 31/10/2018 |
| 05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/09/1825 September 2018 | ALTER ARTICLES 07/09/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/04/1620 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE TATE / 04/01/2016 |
| 20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CLAIRE TATE / 04/01/2016 |
| 20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE / 04/01/2016 |
| 20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BEARCROFT / 04/01/2016 |
| 20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CAVANAGH / 04/01/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM OSBORNE HOUSE 20 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5QY |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 21/11/1421 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 24/04/1424 April 2014 | 27/03/14 STATEMENT OF CAPITAL GBP 100 |
| 17/04/1417 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 08/04/148 April 2014 | DIRECTOR APPOINTED MRS LESLEY CLAIRE TATE |
| 08/04/148 April 2014 | ARTICLES OF ASSOCIATION |
| 08/04/148 April 2014 | VARYING SHARE RIGHTS AND NAMES |
| 08/04/148 April 2014 | DIRECTOR APPOINTED MR JAMES LEE |
| 08/04/148 April 2014 | DIRECTOR APPOINTED JEFFREY JOHN BEARCROFT |
| 08/04/148 April 2014 | DIRECTOR APPOINTED MR RAYMOND CAVANAGH |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/03/1326 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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