TATE CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 06023066 |
Category | Private Limited Company |
Incorporated | 08 Dec 2006 |
Age | 17 years, 5 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Declan Fitzmaurice
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Tate
Documents
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Declan Fitzmaurice
Documents
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
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
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
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed caroline sonia de bertodano tate
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
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
Legacy
Date: 23 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
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
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 ELWORTHY CLOSE,SULLY,CF64 5TT
Number: | 09402922 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST VIEW HOUSE,WORCESTER,WR3 7AL
Number: | 11335396 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 JOHN PRINCE'S STREET,LONDON,W1G 0JR
Number: | 03062557 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 KENNMOOR CLOSE,BRISTOL,BS30 8BE
Number: | 11885953 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 08534185 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 REDWING ROAD,SHERBORNE,DT9 5DB
Number: | 10774723 |
Status: | ACTIVE |
Category: | Private Limited Company |