TATIUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-01-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

27/06/2327 June 2023 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 59 Beluga 59 Beluga Close Peterborough PE2 8NR on 2023-06-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/12/2230 December 2022 Director's details changed for Mr Zia Gulam Bharwani on 2022-12-30

View Document

30/12/2230 December 2022 Change of details for Sorrel Holdings Limited as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Registered office address changed from 46 Camden Road London NW1 9DR England to Kemp House 152 - 160 City Road London EC1V 2NX on 2022-12-30

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

27/05/2127 May 2021 PSC'S CHANGE OF PARTICULARS / SORREL HOLDINGS LIMITED / 27/05/2021

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

11/03/2111 March 2021 CESSATION OF KARLA JAYNE REFFOLD AS A PSC

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SORREL HOLDINGS LIMITED

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 15 PINE CLOSE WARE SG12 9JS ENGLAND

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR KARLA REFFOLD

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR ZIA GULAM BHARWANI

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

02/10/202 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MRS KARLA JAYNE JOBLING / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLA JAYNE JOBLING / 11/10/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 5 WORMWOOD STREET LONDON EC2M 1RQ

View Document

13/09/1713 September 2017 CESSATION OF OWEN JOBLING AS A PSC

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN JOBLING

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM 3 LLOYD'S AVENUE LONDON EC3N 3DS

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 COMPANY NAME CHANGED RESILIENCE JOBS LIMITED CERTIFICATE ISSUED ON 21/01/14

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MRS KARLA JAYNE JOBLING

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/04/1326 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/01/1227 January 2012 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