TANC DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Change of details for Mr Matthew Tilley as a person with significant control on 2019-09-10

View Document

20/09/2220 September 2022 Secretary's details changed for Mr Matthew Tilley on 2019-09-10

View Document

20/09/2220 September 2022 Director's details changed for Mr Matthew Tilley on 2019-09-10

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Termination of appointment of Nicholas Taylor as a secretary on 2019-03-31

View Document

30/11/2130 November 2021 Change of details for Mr Matthew Tilley as a person with significant control on 2019-03-31

View Document

30/11/2130 November 2021 Termination of appointment of Nicholas Peter Taylor as a director on 2019-03-31

View Document

30/11/2130 November 2021 Cessation of Nicholas Peter Taylor as a person with significant control on 2019-03-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 20/10/2016

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 11/12/2017

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER TAYLOR / 20/10/2016

View Document

19/04/1819 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 11/12/2017

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 11/12/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 20/10/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM UNIT G2 AQUINAS HOUSE 63 WARSTONE LANE BIRMINGHAM WEST MIDLANDS B18 6NG ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 22/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 22/01/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM THE BIG PEG UNIT 505F 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM THE BIG PEG UNIT 611B 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLBUT

View Document

25/06/1425 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 01/03/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 01/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT 11 57 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HS

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1314 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 400

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER ALLBUT

View Document

19/12/1219 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

28/06/1228 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/05/1123 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 16/04/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 16/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 16/04/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW TILLEY / 16/04/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM ROOM 402 4TH FLOOR GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TF UNITED KINGDOM

View Document

16/04/0916 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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