TANISHQ JEWELLERS UK LTD

The Jewellery Business Centre The Jewellery Business Centre, Birmingham, B18 6DA
StatusACTIVE
Company No.08044603
CategoryPrivate Limited Company
Incorporated25 Apr 2012
Age12 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

TANISHQ JEWELLERS UK LTD is an active private limited company with number 08044603. It was incorporated 12 years, 1 month, 21 days ago, on 25 April 2012. The company address is The Jewellery Business Centre The Jewellery Business Centre, Birmingham, B18 6DA.



Company Fillings

Appoint person director company with name date

Date: 12 Jun 2024

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bharat Karwal

Appointment date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denish Karwal

Termination date: 2021-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2024

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Denish Karwal

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2022

Action Date: 27 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-28

New date: 2021-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 May 2020

Action Date: 28 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-28

Made up date: 2019-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-29

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Old address: 42 Hampton Lane Solihull West Midlands B91 2PZ England

Change date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-24

Officer name: Miss Denish Karwal

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bharat Karwal

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-25

Old address: Branston Court Branston Street Jewellery Quarter Birmingham West Midlands B18 6BA England

Documents

View document PDF

Change person director company with change date

Date: 07 May 2012

Action Date: 07 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-07

Officer name: Miss Denish Karwal

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Denish Karwal

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Poonam Karwal

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Poonam Karwal

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raghav Sadana

Documents

View document PDF

Incorporation company

Date: 25 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

506/508 BRIGHTON ROAD FREEHOLD LIMITED

506 BRIGHTON ROAD,SOUTH CROYDON,CR2 6AU

Number:10854800
Status:ACTIVE
Category:Private Limited Company

CONCORDE EDINBURGH LIMITED

51 HOME STREET,EDINBURGH,EH3 9JP

Number:SC611759
Status:ACTIVE
Category:Private Limited Company

DYNAMIQUE LIMITED

4 CENTREMEAD,OXFORD,OX2 0ES

Number:03391597
Status:ACTIVE
Category:Private Limited Company

PRO DRIVE TS LIMITED

FLAT 7, 33 COMMERCE ROAD,LONDON,N22 8DD

Number:09823079
Status:ACTIVE
Category:Private Limited Company

STATE.SPACE LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06345282
Status:ACTIVE
Category:Private Limited Company

TANGENT SURVEYORS LIMITED

37 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:07216334
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