TANNI GREY-THOMPSON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

20/08/2420 August 2024 Registered office address changed from 7 the Avenue Stockton-on-Tees TS19 7ET England to Ballasalla the Avenue Eaglescliffe Stockton Cleveland TS16 9AS on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from 15 Niffany Gardens Skipton BD23 1SZ England to 7 the Avenue Stockton-on-Tees TS19 7ET on 2024-08-20

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-28

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-09-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

27/09/2227 September 2022 Previous accounting period shortened from 2021-09-29 to 2021-09-28

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ADOPT ARTICLES 27/02/2020

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MISS CARYS OLIVIA GREY-THOMPSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS TANNI CARYS DAVINA GREY THOMPSON / 15/05/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM BALLASALLA 7 THE AVENUE EAGLESCLIFFE CLEVELAND TS16 9AS

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN GEORGE THOMPSON / 15/05/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY MAUREEN LOUGHRAN

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/01/1524 January 2015 DIRECTOR APPOINTED MR ROBERT IAN GEORGE THOMPSON

View Document

14/11/1414 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/1414 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/142 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

29/01/1429 January 2014 Annual return made up to 25 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 53 FULMERTON CRESCENT REDCAR CLEVELAND TS10 4NJ

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TANNI GREY THOMPSON / 21/07/2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 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