TNH ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Termination of appointment of Ian Leslie Zant-Boer as a director on 2023-11-09

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-05-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

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

View Accounts

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

View Accounts

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, SECRETARY THERESA POPE

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR THERESA POPE

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/06/198 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

08/05/198 May 2019 09/04/19 STATEMENT OF CAPITAL GBP 2990375

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 284.0875

View Document

01/02/181 February 2018 DIRECTOR APPOINTED IAN ZANT-BOER

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR PAUL JESSON

View Document

29/11/1729 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD UNITED KINGDOM

View Document

29/09/1729 September 2017 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MRS HAYLEY MARIE LEETE

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH DUNLOP

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOCKINGTON

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLDEN

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 12/09/16 STATEMENT OF CAPITAL GBP 167

View Document

02/02/172 February 2017 DIRECTOR APPOINTED SARAH ANNE DUNLOP

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR ANDREW ROY LOCKINGTON

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR CHARLES GLYN THOMAS

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR SIMON WILLIAM HOLDEN

View Document

01/07/161 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 SUBDIVISION 16/06/2016

View Document

25/06/1625 June 2016 SUB-DIVISION 16/06/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 DIRECTOR APPOINTED MRS THERESA JANE POPE

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM STONEWAY OFFICES QUINTON GREEN PARK QUINTON NORTHAMPTON NORTHANTS NN7 2EG

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/07/158 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/06/1211 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1117 May 2011 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