TATE CONSULTING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Amended total exemption full accounts made up to 2023-10-31

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/05/2422 May 2024 Appointment of Mr Aaron Stevenson as a director on 2024-05-10

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Cessation of Tate Consulting Group Limited as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Notification of Tate Group Limited as a person with significant control on 2024-02-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

01/02/221 February 2022 Appointment of Mr Rhys Antony Holmes Davies as a director on 2022-01-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

25/06/2125 June 2021 Registered office address changed from Building 3 City West One Office Park Gelderd Road Leeds LS12 6LN England to Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 2021-06-25

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BEARCROFT

View Document

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CESSATION OF SHANE TATE AS A PSC

View Document

06/04/196 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATE GROUP LIMITED

View Document

06/04/196 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE TATE

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

06/04/196 April 2019 CESSATION OF LESLEY CLAIRE TATE AS A PSC

View Document

06/04/196 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE TATE

View Document

06/12/186 December 2018 PREVSHO FROM 31/03/2019 TO 31/10/2018

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 ALTER ARTICLES 07/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE TATE / 04/01/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CLAIRE TATE / 04/01/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE / 04/01/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BEARCROFT / 04/01/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CAVANAGH / 04/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM OSBORNE HOUSE 20 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5QY

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS LESLEY CLAIRE TATE

View Document

08/04/148 April 2014 ARTICLES OF ASSOCIATION

View Document

08/04/148 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR JAMES LEE

View Document

08/04/148 April 2014 DIRECTOR APPOINTED JEFFREY JOHN BEARCROFT

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR RAYMOND CAVANAGH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1326 March 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


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