TANT (BUILDING MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

01/02/241 February 2024 Registered office address changed from Red Lodge Tollgate Road North Mymms Hatfield Hertfordshire AL9 7TW England to Highstone House 165 High Street Barnet EN5 5SU on 2024-02-01

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE ROGER AUGUSTE MERCIER

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 ADOPT ARTICLES 06/04/2016

View Document

25/07/1625 July 2016 PREVEXT FROM 28/02/2016 TO 30/06/2016

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR PHILIPPE ROGER AUGUSTE MERCIER

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM

View Document

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF UNITED KINGDOM

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TANT / 06/02/2015

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED CHEVIOT 113 LIMITED CERTIFICATE ISSUED ON 10/02/15

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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