TANIN DESIGN & MARKETING LTD
Status | ACTIVE |
Company No. | 09156972 |
Category | Private Limited Company |
Incorporated | 01 Aug 2014 |
Age | 9 years, 10 months |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
14 MAXTED ROAD,HEMEL HEMPSTEAD,HP2 7DX
Number: | 01632857 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12 UPPER CAMDEN PLACE,BATH & NE SOMERSET,BA1 5HX
Number: | 03840675 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |