Address. New address: Prospect House Brent Hall Road Finchingfield Braintree CM7 4JZ. Change date: 2023-11-07. Old address: Fremnells Hawkswood Road Downham Essex CM11 1JT. |
2023-11-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2017-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2014-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-31 |
View Report |
Accounts. Accounts type total exemption full. |
2013-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-13 |
View Report |
Accounts. Accounts type total exemption full. |
2012-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-30 |
View Report |
Accounts. Accounts type total exemption full. |
2010-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-16 |
View Report |
Officers. Officer name: Murray Charles Fisher. Change date: 2009-11-13. |
2009-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2009-05-13 |
View Report |
Annual return. Legacy. |
2008-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-10 |
View Report |
Officers. Description: Director's particulars changed. |
2008-01-18 |
View Report |
Annual return. Legacy. |
2007-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-23 |
View Report |
Annual return. Legacy. |
2006-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-24 |
View Report |
Annual return. Legacy. |
2005-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-21 |
View Report |
Annual return. Legacy. |
2004-11-15 |
View Report |
Accounts. Accounts type total exemption full. |
2004-05-12 |
View Report |
Annual return. Legacy. |
2004-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2003-06-03 |
View Report |
Officers. Description: New director appointed. |
2003-02-04 |
View Report |
Annual return. Legacy. |
2002-11-26 |
View Report |
Change of name. Description: Company name changed tanata LIMITED\certificate issued on 22/11/02. |
2002-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2002-06-11 |
View Report |
Address. Description: Registered office changed on 21/05/02 from: 275 baddow road chelmsford essex CM2 7QA. |
2002-05-21 |
View Report |