TANNERS SOUTH EAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Cessation of Maureen Elizabeth Mills as a person with significant control on 2016-04-06

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Notification of Loyco International Limited as a person with significant control on 2016-04-06

View Document

20/03/2420 March 2024 Cessation of Keith Edward Mills as a person with significant control on 2016-04-06

View Document

20/03/2420 March 2024 Notification of Tanners Holdings Limited as a person with significant control on 2016-04-06

View Document

20/03/2420 March 2024 Cessation of James Edward Tanner as a person with significant control on 2016-04-06

View Document

20/03/2420 March 2024 Cessation of Christopher Michael Tanner as a person with significant control on 2016-04-06

View Document

10/01/2410 January 2024 Current accounting period extended from 2024-04-30 to 2024-06-30

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/12/204 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR KEITH EDWARD MILLS / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TANNER / 28/11/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / LADY MAUREEN ELIZABETH MILLS / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL TANNER / 28/11/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

10/11/1710 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CURREXT FROM 30/11/2016 TO 30/04/2017

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON PL7 5JX UNITED KINGDOM

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 8TH FLOOR 20 ST. JAMES'S STREET LONDON SW1A 1ES

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/02/155 February 2015 PREVSHO FROM 05/04/2015 TO 30/11/2014

View Document

18/12/1418 December 2014 SAIL ADDRESS CREATED

View Document

18/12/1418 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/04/1424 April 2014 01/01/14 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JAMES EDWARD TANNER

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL TANNER

View Document

24/04/1424 April 2014 CURREXT FROM 30/11/2014 TO 05/04/2015

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

05/03/145 March 2014 DIRECTOR APPOINTED KEITH EDWARD HILLS

View Document

05/03/145 March 2014 DIRECTOR APPOINTED LADY MAUREEN ELIZABETH MILLS

View Document

28/11/1328 November 2013

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information