TNN BUSINESS SERVICES CIC

Company Documents

DateDescription
04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA WILSON

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 CESSATION OF SHELLEY TCHEUMO AS A PSC

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY SHELLEY TCHEUMO

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHELLEY TCHEUMO

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS AMANDA WILSON

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLEY NISBETT / 08/10/2015

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SHELLEY NISBETT / 08/10/2015

View Document

30/06/1530 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 COMPANY NAME CHANGED TNN ACCOUNTING COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 06/01/15

View Document

23/05/1423 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE MANCHESTER SK8 3GP

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE MAYE

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANET SINCLAIR

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANET SINCLAIR

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE MAYE

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED JOANNE LOUISE MAYE

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED JANET SINCLAIR

View Document

15/08/1315 August 2013 COMPANY NAME CHANGED TNN ACCOUNTING LIMITED CERTIFICATE ISSUED ON 15/08/13

View Document

15/08/1315 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1315 August 2013 CONVERSION TO A CIC

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 5 CLINTON GARDENS MANCHESTER M14 7LP ENGLAND

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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