TNA CONSULTANCY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-09-01

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-09-01

View Document

08/03/238 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/05/2121 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 164 FIELD END ROAD EASTCOTE HA5 1RH ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 467 RAYNERS LANE PINNER HA5 5ET ENGLAND

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR COLIN DAVID PORTER

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/08/1823 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 202 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0EX

View Document

28/02/1828 February 2018 CESSATION OF NICHOLAS AMUNDSEN PORTER AS A PSC

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIM AMUNDSEN-PORTER

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 DIRECTOR APPOINTED MISS EMMA AMUNDSEN-PORTER

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 CESSATION OF TIM AMUNDSEN-PORTER AS A PSC

View Document

28/02/1828 February 2018 NOTIFICATION OF PSC STATEMENT ON 30/08/2017

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'KEEFFE

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR TIM AMUNDSEN-PORTER

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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