TATLOCK & THOMSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/02/2518 February 2025 Change of share class name or designation

View Document

14/02/2514 February 2025 Resolutions

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Change of share class name or designation

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Resolutions

View Document

08/07/248 July 2024 Notification of Elisabeth Mary Alexandra Riffkin as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

08/07/248 July 2024 Notification of David Alexander Riffkin as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Secretary's details changed for M David Riffkin on 2024-07-08

View Document

08/07/248 July 2024 Notification of Jennifer Louise Mcarthur as a person with significant control on 2024-07-08

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

02/04/202 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER LOUISE RIFFKIN / 28/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER RIFFKIN / 28/02/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY ELISABETH RIFFKIN

View Document

14/02/1914 February 2019 SECRETARY APPOINTED M DAVID RIFFKIN

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER LOUISE RIFFKINJ / 01/01/2017

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR APPOINTED MISS JENNIFER LOUISE RIFFKINJ

View Document

29/03/1629 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM SCIENTIFIC SERVICES TATLOCK HOUSE THE TEUCHATS BY LEVEN FIFE KY8 5PF SCOTLAND

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RIFFKIN

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM THE OLD CORN EXCHANGE 4 HOPE STREET INVERKEITHING KY11 1LW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MS JENNIFER LOUISE RIFFKIN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER RIFFKIN / 28/02/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER RIFFKIN / 31/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HARRY LIONEL RIFFKIN / 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH MARY ALEXANDRA RIFFKIN / 31/03/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH MARY ALEXANDRA RIFFKIN / 31/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIFFKIN / 01/01/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

18/11/0218 November 2002 COMPANY NAME CHANGED R.R. TATLOCK & THOMSON LIMITED CERTIFICATE ISSUED ON 18/11/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

29/03/9829 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

29/03/9829 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

17/04/9717 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

29/03/9629 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

29/03/9629 March 1996 EXEMPTION FROM APPOINTING AUDITORS 01/03/96

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

28/02/9528 February 1995 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