AA |
Dormant company accounts reported for the period up to 2023/09/30
filed on: 15th, January 2024
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/25
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 20th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/25
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/11/01 director's details were changed
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/15. New Address: Suite 2, 7th Floor 50 Broadway London SW1H 0BD. Previous address: 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB England
filed on: 15th, November 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/05.
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/08/05 - the day director's appointment was terminated
filed on: 24th, August 2022
|
officers |
Free Download
(1 page)
|
TM02 |
2022/08/05 - the day secretary's appointment was terminated
filed on: 24th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 27th, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/25
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 5th, January 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020/11/25
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/07/30.
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/07/30 - the day director's appointment was terminated
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/09/30
filed on: 6th, February 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2019/11/25
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On 2019/11/25 secretary's details were changed
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/11/25 director's details were changed
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 10th, January 2019
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 2018/12/20. New Address: 3rd Floor, Suite 2 11-12 st. James's Square London SW1Y 4LB. Previous address: Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/12/19 - the day director's appointment was terminated
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/19.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/25
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/09/30
filed on: 29th, December 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017/11/25
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/09/30
filed on: 20th, April 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2016/11/25
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/07/07
filed on: 14th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/07/07.
filed on: 14th, July 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
2016/07/07 - the day director's appointment was terminated
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/07/14. New Address: Winchester House 1 Great Winchester Street Mailstop 429 London EC2N 2DB. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 14th, July 2016
|
address |
Free Download
(2 pages)
|
TM01 |
2016/07/07 - the day director's appointment was terminated
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/14.
filed on: 14th, July 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
2016/07/07 - the day director's appointment was terminated
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/07/14
filed on: 14th, July 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/07/14.
filed on: 14th, July 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/07/14. New Address: Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB. Previous address: Winchester House 1 Great Winchester Street Mailstop 429 London EC2N 2DB
filed on: 14th, July 2016
|
address |
Free Download
(2 pages)
|
TM01 |
2016/07/07 - the day director's appointment was terminated
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
2016/07/07 - the day secretary's appointment was terminated
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/07.
filed on: 14th, July 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/09/30, originally was 2016/11/30.
filed on: 14th, July 2016
|
accounts |
Free Download
(3 pages)
|
TM02 |
2016/07/07 - the day secretary's appointment was terminated
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, July 2016
|
incorporation |
Free Download
(42 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, July 2016
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed tansycove LIMITEDcertificate issued on 08/07/16
filed on: 8th, July 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, July 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2015
|
incorporation |
Free Download
(50 pages)
|