TONGUE IN PEAT LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/05/253 May 2025 Change of details for Hannah Fisher as a person with significant control on 2025-05-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

18/04/2418 April 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/07/2324 July 2023 Notification of Anthony Roiall Banks as a person with significant control on 2023-07-03

View Document

18/07/2318 July 2023 Appointment of Anthony Roiall Banks as a director on 2023-07-03

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

13/07/2313 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

25/04/2325 April 2023 Second filing of Confirmation Statement dated 2022-11-14

View Document

24/04/2324 April 2023 Change of details for Hannah Fisher as a person with significant control on 2021-12-21

View Document

23/11/2223 November 2022 Micro company accounts made up to 2021-11-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

08/11/228 November 2022 Cessation of Craig Robert Strachan as a person with significant control on 2022-11-01

View Document

14/02/2214 February 2022 Notification of Chris Cosh as a person with significant control on 2022-02-12

View Document

08/02/228 February 2022 Notification of Craig Robert Strachan as a person with significant control on 2022-02-08

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Resolutions

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH MAGDALINE FISHER / 09/03/2020

View Document

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

View Accounts

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / HANNAH FRASER / 16/11/2016

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

24/11/1824 November 2018 REGISTERED OFFICE CHANGED ON 24/11/2018 FROM 3/2, 5 CRANWORTH STREET GLASGOW G12 8BZ UNITED KINGDOM

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

06/01/176 January 2017 COMPANY NAME CHANGED TONGUE & PEAT LIMITED CERTIFICATE ISSUED ON 06/01/17

View Document

20/12/1620 December 2016 CHANGE OF NAME 15/12/2016

View Document

20/12/1620 December 2016 16/11/16 STATEMENT OF CAPITAL GBP 100.00

View Document

20/12/1620 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1616 November 2016 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