TANFIELDS (READING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with updates |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-03-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | Termination of appointment of Louise Sian Evans as a director on 2024-05-06 |
21/05/2421 May 2024 | Appointment of Mr Subratha Pathak as a director on 2024-05-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Appointment of Mr Milind Mukund Dabhole as a director on 2024-02-21 |
13/03/2413 March 2024 | Appointment of Mrs Louise Sian Evans as a director on 2024-02-21 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
11/12/2311 December 2023 | Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-12-07 |
11/12/2311 December 2023 | Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07 |
21/08/2321 August 2023 | Termination of appointment of Igor Cezary Klewicki as a director on 2023-08-07 |
14/08/2314 August 2023 | Termination of appointment of Phillip Michael Williams as a director on 2023-08-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/03/2226 March 2022 | Appointment of Atlantis Secretaries Limited as a secretary on 2022-03-01 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-08 with updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | DIRECTOR APPOINTED MR PHILLIP MICHAEL WILLIAMS |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILLIAMS |
10/06/1910 June 2019 | DIRECTOR APPOINTED MRS JESSICA LUCY ALICE JAYNA |
06/06/196 June 2019 | DIRECTOR APPOINTED MR IGOR CEZARY KLEWICKI |
06/06/196 June 2019 | DIRECTOR APPOINTED DR PHILLIP MICHAEL WILLIAMS |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
27/11/1827 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN BICHON |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAHI |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | DIRECTOR APPOINTED DR PHILIP MICHAEL WILLIAMS |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
22/01/1622 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | DIRECTOR APPOINTED QUENTIN BICHON |
15/12/1415 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JOE MOONEY |
09/12/139 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1217 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1121 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MOONEY / 06/04/2011 |
09/12/109 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | DIRECTOR APPOINTED SANJAY SHAHI |
09/12/099 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOE MOONEY / 08/12/2009 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM ATLANTIS HOUSE 122 CASTLE STREET READING BERKSHIRE RG1 7RG |
25/01/0825 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | SECRETARY RESIGNED |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | NEW SECRETARY APPOINTED |
15/01/0715 January 2007 | SECRETARY RESIGNED |
24/10/0624 October 2006 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 115 CROCKHAMWELL ROAD WOODLEY READING BERKSHIRE RG5 3JP |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | NEW SECRETARY APPOINTED |
14/02/0514 February 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/01/0531 January 2005 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: SALISBURY HOUSE 54 QUEENS ROAD READING BERKSHIRE RG1 4AZ |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
02/12/042 December 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
16/12/0316 December 2003 | SECRETARY RESIGNED |
08/12/038 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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