TATE CONSUMABLES LTD

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

13/06/2513 June 2025 Director's details changed for Mr Matthew Murphy on 2022-10-14

View Document

13/06/2513 June 2025 Director's details changed for Mr Matthew Murphy on 2022-10-14

View Document

13/06/2513 June 2025 Director's details changed for Mr Richard Howard Beal on 2022-10-14

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/08/233 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/09/2230 September 2022 Registered office address changed from Tate House 29 Verey Road Woodside Estate Dunstable LU5 4TT England to Unit 21 Ascent Logistics Park North Fraserfields Way Leighton Buzzard Bedfordshire LU7 3RJ on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Tate Business Group Ltd as a person with significant control on 2022-09-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN DU PLOOY

View Document

07/03/197 March 2019 SECRETARY APPOINTED MR MATTHEW MURPHY

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MURPHY / 15/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD BEAL / 15/11/2018

View Document

16/11/1816 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DU PLOOY / 15/11/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 29 TATE HOUSE VEREY ROAD, WOODSIDE ESTATE DUNSTABLE BEDFORDSHIRE LU5 4TT UNITED KINGDOM

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD BEAL / 01/11/2018

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DU PLOOY / 01/11/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MURPHY / 01/11/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD BEAL / 01/03/2015

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DU PLOOY / 01/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MURPHY / 01/03/2015

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/05/1328 May 2013 COMPANY NAME CHANGED TATE BUSINESS GROUP LTD CERTIFICATE ISSUED ON 28/05/13

View Document

24/05/1324 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1324 May 2013 CHANGE OF NAME 21/05/2013

View Document

31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED RSMG LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

15/08/1215 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

27/07/0927 July 2009 SECRETARY APPOINTED STEVEN DU PLOOY

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MATTHEW MURPHY

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED RICHARD HOWARD BEAL

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

03/07/093 July 2009 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