TANIN DESIGN & MARKETING LTD

6 Courtlands Harrington Hill, London, E5 9HB, England
StatusACTIVE
Company No.09156972
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 10 months
JurisdictionEngland Wales

SUMMARY

TANIN DESIGN & MARKETING LTD is an active private limited company with number 09156972. It was incorporated 9 years, 10 months ago, on 01 August 2014. The company address is 6 Courtlands Harrington Hill, London, E5 9HB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-28

Officer name: Paola Ianniello

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-28

Psc name: Ms Giuseppina Cammarano

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-28

Psc name: Paola Ianniello

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2022

Action Date: 30 Apr 2022

Category: Address

Type: AD01

Old address: 58 George Downing Estate Cazenove Road London N16 6BE England

Change date: 2022-04-30

New address: 6 Courtlands Harrington Hill London E5 9HB

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2021

Action Date: 25 Apr 2021

Category: Address

Type: AD01

Old address: 58 George Dowing Estate, Cazenove Road Cazenove Road London N16 6BE England

New address: 58 George Downing Estate Cazenove Road London N16 6BE

Change date: 2021-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

New address: 58 George Dowing Estate, Cazenove Road Cazenove Road London N16 6BE

Old address: 27a 27a Lordship Park London N16 5UN England

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Address

Type: AD01

Old address: 67 Southwold Road London E5 9PH England

New address: 27a 27a Lordship Park London N16 5UN

Change date: 2019-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: 67 Southwold Road London E5 9PH

Change date: 2017-08-30

Old address: 67 Southwold Road London E5 9PH England

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 02 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Giuseppina Cammarano

Change date: 2017-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Old address: 27 Hacon Square Richmond Road London E8 3QR

Change date: 2017-08-29

New address: 67 Southwold Road London E5 9PH

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Old address: 144a Bethnal Green Road London E2 6DG England

Change date: 2015-08-20

New address: 27 Hacon Square Richmond Road London E8 3QR

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERCO RETAIL SYSTEMS LIMITED

14 MAXTED ROAD,HEMEL HEMPSTEAD,HP2 7DX

Number:01632857
Status:ACTIVE
Category:Private Limited Company

GRAFTON SPA & WELLNESS LTD

GRAFTON SPA&WELLNESS WAKEFIELD LODGE ESTATE,TOWCESTER,NN12 7QX

Number:09465081
Status:ACTIVE
Category:Private Limited Company

PAC PROPERTY DEVELOPMENT LIMITED

SCOTCH FIRS,GLOUCESTER,GL2 3SW

Number:10487607
Status:ACTIVE
Category:Private Limited Company

REDSMOKE LIMITED

12 UPPER CAMDEN PLACE,BATH & NE SOMERSET,BA1 5HX

Number:03840675
Status:ACTIVE
Category:Private Limited Company

ROBWOOD CONSTRUCTION LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:05980935
Status:ACTIVE
Category:Private Limited Company

SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED

2A HODGSON CRESCENT,LEEDS,LS17 8PG

Number:03545739
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