TATE CONSULTANCY LIMITED

Suite 3 12 Princess Street, Knutsford, WA16 6DD, Cheshire, England
StatusACTIVE
Company No.06023066
CategoryPrivate Limited Company
Incorporated08 Dec 2006
Age17 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

TATE CONSULTANCY LIMITED is an active private limited company with number 06023066. It was incorporated 17 years, 5 months, 24 days ago, on 08 December 2006. The company address is Suite 3 12 Princess Street, Knutsford, WA16 6DD, Cheshire, England.



Company Fillings

Change to a person with significant control

Date: 18 Jan 2024

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark William Arthur Tate

Change date: 2023-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-08

Officer name: Mr Mark William Arthur Tate

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark William Arthur Tate

Change date: 2023-12-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-08

Psc name: Mr Mark William Arthur Tate

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark William Arthur Tate

Change date: 2023-12-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark William Arthur Tate

Change date: 2023-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom

Change date: 2024-01-15

New address: Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-16

Psc name: Mr Mark William Arthur Tate

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 229,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 224,000 GBP

Date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Old address: Third Floor 24 Chiswell Street London EC1Y 4YX

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 206,000 GBP

Date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Capital : 201,000 GBP

Date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2019

Action Date: 30 Jun 2019

Category: Capital

Type: SH01

Capital : 177,000 GBP

Date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 May 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 112,000 GBP

Date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 25 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-25

Capital : 80,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2018

Action Date: 30 Sep 2018

Category: Capital

Type: SH01

Capital : 75,000 GBP

Date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-01

Officer name: Caroline Sonia De Bertodano Tate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-01

Officer name: Justin Tate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Fitzmaurice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-08

Officer name: Declan Fitzmaurice

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-08

Officer name: Justin Tate

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-08

Officer name: Mr Mark William Arthur Tate

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-08

Officer name: Caroline Sonia De Bertodano Tate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2010

Action Date: 02 Sep 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-09-02

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-19

Old address: 1St Floor Colechurch House One London Bridge Walk London SE1 2SX

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Tate

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Declan Fitzmaurice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark William Arthur Tate

Change date: 2009-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed caroline sonia de bertodano tate

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 24/12/2008 from colechurch house 1 london bridge walk london SE1 2SX

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 PARK ROAD LTD

6 ELWORTHY CLOSE,SULLY,CF64 5TT

Number:09402922
Status:ACTIVE
Category:Private Limited Company

DYMAXION LIMITED

WEST VIEW HOUSE,WORCESTER,WR3 7AL

Number:11335396
Status:ACTIVE
Category:Private Limited Company

FONDWEST LIMITED

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:03062557
Status:ACTIVE
Category:Private Limited Company

KRASCO INNOVATIONS LIMITED

70 KENNMOOR CLOSE,BRISTOL,BS30 8BE

Number:11885953
Status:ACTIVE
Category:Private Limited Company

PHILLERS CANTEEN LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:08534185
Status:ACTIVE
Category:Private Limited Company

RBJ RISK LIMITED

15 REDWING ROAD,SHERBORNE,DT9 5DB

Number:10774723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source