TRANQUIL FABRICATION TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-04-30 |
11/11/2411 November 2024 | Change of details for Mr Alex Christopher Wickes as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Director's details changed for Mr Alex Christopher Wickes on 2024-11-11 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
17/08/2317 August 2023 | Registered office address changed from Unit 1-Top Floor Orsett Fruit Farm Orsett Road Orsett Essex RM16 3BH England to Unit E 1st Floor, Office 2 Orsett Fruit Farm, Orsett Road Orsett Essex RM16 3BH on 2023-08-17 |
01/08/231 August 2023 | Registered office address changed from Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Unit 1-Top Floor Orsett Fruit Farm Orsett Road Orsett Essex RM16 3BH on 2023-08-01 |
03/01/233 January 2023 | Cessation of Sean Stephen Watson as a person with significant control on 2022-12-25 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-04-30 |
28/11/2228 November 2022 | Registered office address changed from 43 Allensway Stanford-Le-Hope SS17 7HA England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2022-11-28 |
16/05/2216 May 2022 | Registered office address changed from 54 Magnaville Road Bishop's Stortford Herts CM23 4DW United Kingdom to 43 Allensway Stanford-Le-Hope SS17 7HA on 2022-05-16 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR DARREN RUNNICLES |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 5 HIGH STREET 5 HIGH STREET BISHOP'S STORTFORD HERTS CM23 2LS UNITED KINGDOM |
19/07/2019 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
19/04/2019 April 2020 | PREVSHO FROM 31/07/2019 TO 30/04/2019 |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR SEAN STEPHEN WATSON |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/07/1820 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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