THE TRANQUIL OTTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/04/231 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/02/2318 February 2023 Director's details changed for Mr Nicholas Benedict Montagu Kittoe on 2023-02-01

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

18/02/2318 February 2023 Change of details for Mrs Tazeem Zahra Abbas as a person with significant control on 2023-02-01

View Document

18/02/2318 February 2023 Change of details for Mr Nicholas Benedict Montagu Kittoe as a person with significant control on 2023-02-01

View Document

18/02/2318 February 2023 Director's details changed for Mrs Tazeem Zahra Abbas on 2023-02-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/07/2131 July 2021 Satisfaction of charge 7 in full

View Document

22/07/2122 July 2021 Satisfaction of charge 6 in full

View Document

13/03/2113 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/04/204 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BENEDICT MONTAGU KITTOE / 01/12/2019

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MS TAZEEM ZAHRA ABBAS / 01/12/2019

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TAZEEM ZAHRA ABBAS / 01/12/2019

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BENEDICT MONTAGU KITTOE / 01/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/04/1930 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TRANQUIL OTTER INVESTMENTS LIMITED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/03/1631 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

21/05/1321 May 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/04/124 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/1024 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/02/0811 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 355 CLAPHAM ROAD LONDON SW9 9BT

View Document

22/12/0722 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0722 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/12/0720 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: THE LOUGH THURSTONFIELD CARLISLE CA5 6HB

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

26/02/0526 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 COMPANY NAME CHANGED LOUGHSIDE LIMITED CERTIFICATE ISSUED ON 08/11/99

View Document

01/06/991 June 1999 EXEMPTION FROM APPOINTING AUDITORS 31/08/98

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: C/O CLIVE OWEN & CO 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/08/98

View Document

08/09/988 September 1998 COMPANY NAME CHANGED SHINCRAFT LIMITED CERTIFICATE ISSUED ON 09/09/98

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

17/02/9817 February 1998 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