TANNER BUSINESS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
07/02/247 February 2024 | Application to strike the company off the register |
24/03/2324 March 2023 | Micro company accounts made up to 2022-03-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
06/03/186 March 2018 | SAIL ADDRESS CHANGED FROM: C/O PAUL BEECH AND COMPANY LTD 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW UNITED KINGDOM |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 36 LAVENDER CLOSE LUTTERWORTH LEICESTERSHIRE LE17 4GP |
03/01/183 January 2018 | CURRSHO FROM 31/03/2018 TO 28/02/2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WILCOX / 01/01/2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/02/155 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/02/1115 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
15/02/1115 February 2011 | SAIL ADDRESS CREATED |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WILCOX / 01/10/2009 |
28/01/1028 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY WILLCOX / 01/10/2009 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/07/072 July 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
08/02/068 February 2006 | SECRETARY RESIGNED |
08/02/068 February 2006 | DIRECTOR RESIGNED |
08/02/068 February 2006 | NEW DIRECTOR APPOINTED |
08/02/068 February 2006 | NEW SECRETARY APPOINTED |
20/01/0620 January 2006 | 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