T.N.S.N LIMITED
Status | ACTIVE |
Company No. | 02559563 |
Category | Private Limited Company |
Incorporated | 16 Nov 1990 |
Age | 33 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
T.N.S.N LIMITED is an active private limited company with number 02559563. It was incorporated 33 years, 6 months, 19 days ago, on 16 November 1990. The company address is Harwood House Harwood House, Lonodn, SW6 4QP.
Company Fillings
Gazette filings brought up to date
Date: 27 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type dormant
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 16 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type dormant
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type dormant
Date: 29 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type dormant
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type dormant
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 20 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-14
Officer name: Dr Robin William Richard
Documents
Change person secretary company with change date
Date: 07 Jan 2014
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-14
Officer name: Dr Robin William Richard
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Robin William Richard
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Paul Berenson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 03 Feb 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-02-03
Officer name: Dr Robin William Richard
Documents
Change person secretary company with change date
Date: 19 Jan 2010
Action Date: 03 Feb 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Robin William Richard
Change date: 2009-02-03
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 16 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-16
Documents
Change person secretary company with change date
Date: 23 Oct 2009
Action Date: 20 Jul 2008
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2008-07-20
Officer name: Dr Robin William Richard
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 20 Jul 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-07-20
Officer name: Dr Robin William Richard
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 15 Apr 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-04-15
Officer name: Richard Paul Berenson
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Restoration order of court
Date: 22 Oct 2009
Category: Restoration
Type: AC92
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard berenson / 01/05/2007
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 19 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 30/08/01 from: st pauls house 8-12 warwick lane london EC4P 4BN
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Legacy
Date: 14 Jan 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 25/11/99 from: harwood house 43 harwood road london SW6 4QD
Documents
Legacy
Date: 19 Nov 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; full list of members
Documents
Legacy
Date: 22 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/96; no change of members
Documents
Accounts with accounts type full
Date: 19 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/95; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 15 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/12
Documents
Legacy
Date: 22 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/94; no change of members
Documents
Some Companies
LANDMARK HOUSE 43-45,LIVERPOOL,L20 7AP
Number: | 10359892 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11941383 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC HOUSE,YATE,BS37 5JN
Number: | 09133176 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEYWOOD HOUSE,PRESTBURY,SK10 4HF
Number: | 11849850 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF
Number: | 10828015 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSFORD BROWN UNIT 8 ALPHA BUSINESS PARK,WELHAM GREEN,AL9 7NT
Number: | 09565751 |
Status: | ACTIVE |
Category: | Private Limited Company |