TATEHINDLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Kirsten Mills as a director on 2025-08-08

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-05-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a small company made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/02/2310 February 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Accounts for a small company made up to 2021-05-31

View Document

24/11/2124 November 2021 Registered office address changed from 1 Lindsey Street Smithfield London EC1A 9HP to 168 Unit 4 168 Shoreditch High Street London E1 6HU on 2021-11-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

01/10/181 October 2018 CESSATION OF JAMES ROBERT HINDLE AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HINDLE

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT HINDLE

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRIAN TATE

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALAN JAMIESON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON RICKETTS

View Document

15/03/1715 March 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

26/07/1626 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 ADOPT ARTICLES 08/04/2016

View Document

21/03/1621 March 2016 ALTER ARTICLES 09/02/2016

View Document

21/03/1621 March 2016 ARTICLES OF ASSOCIATION

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MISS SARAH LOUISE BROWN

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR HARISH KUMAR RATNA

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR MICHAEL ALAN JAMIESON

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ORDINARY SHARES OF £1 SUBDIVIDED INTO ORDINARY SHARES OF 0.01 EACH 22/02/2012

View Document

27/02/1227 February 2012 SUB-DIVISION 22/02/12

View Document

16/02/1216 February 2012 COMPANY NAME CHANGED TATE AND HINDLE DESIGN LIMITED CERTIFICATE ISSUED ON 16/02/12

View Document

02/02/122 February 2012 CHANGE OF NAME 25/01/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/09/102 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HINDLE / 13/06/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES RICKETTS / 13/06/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN TATE / 13/06/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM CLARK

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK LEESON

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: RAMILLIES BUILDINGS 215 OXFORD STREET LONDON W1F 7SA

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1 9YX

View Document

20/08/9920 August 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED ANDREW TATE DESIGN LIMITED CERTIFICATE ISSUED ON 29/11/93

View Document

22/09/9322 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED SERVEREVISE LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/08/9130 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9127 August 1991 ALTER MEM AND ARTS 14/08/91

View Document

27/08/9127 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9118 July 1991 ADOPT MEM AND ARTS 13/06/91

View Document

13/06/9113 June 1991 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