TANAAN HOLDINGS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-29

View Document

02/05/252 May 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

07/03/257 March 2025 Cessation of Maya Bharat Patel as a person with significant control on 2025-02-28

View Document

07/03/257 March 2025 Cessation of Bharat Chandubhai Patel as a person with significant control on 2025-02-28

View Document

07/03/257 March 2025 Notification of Maya Bharat Patel as a person with significant control on 2025-02-28

View Document

07/03/257 March 2025 Notification of Bharat Chandubhai Patel as a person with significant control on 2025-02-28

View Document

03/02/253 February 2025 Appointment of Dr Kishan Bharat Patel as a director on 2025-02-01

View Document

03/02/253 February 2025 Appointment of Mr Arjun Bharat Patel as a director on 2025-02-01

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM FIRST FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARR0W MIDDLESEX HA1 2AX

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR BHARAT CHANDUBHAI PATEL / 01/08/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MAYA BHARAT PATEL / 01/08/2017

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1515 September 2015 ALTER ARTICLES 02/09/2015

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091974300001

View Document

03/09/153 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 2

View Document

01/09/141 September 2014 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