ATS-TANNER BANDING SYSTEMS (UK) LTD

Catalyst House Catalyst House, Elstree, WD6 3SY, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09404332
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

ATS-TANNER BANDING SYSTEMS (UK) LTD is an active private limited company with number 09404332. It was incorporated 9 years, 4 months, 7 days ago, on 23 January 2015. The company address is Catalyst House Catalyst House, Elstree, WD6 3SY, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Karin Scherer-Tanner

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Mr Serge Tanner

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-11

Officer name: Matthew Carey

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Mr Matthew Carey

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Robert Cohen

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Serge Tanner

Change date: 2017-01-22

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-22

Officer name: Mr Robert Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Wenger

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Old address: Euro House 1394 High Road London N20 9YZ United Kingdom

Change date: 2015-04-24

New address: Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY

Documents

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRICOT CLOUD ACCOUNTING LIMITED

CHANTRY HOUSE,BILLERICAY,CM12 9BQ

Number:10953981
Status:ACTIVE
Category:Private Limited Company

BERENICE LONDON LTD

67 DRAYTON AVENUE,LONDON,W13 0LE

Number:09057224
Status:ACTIVE
Category:Private Limited Company

DR. DECLAN O'KEEFFE

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI605375
Status:ACTIVE
Category:Private Unlimited Company

HELPING HANDS ESTATE MANAGEMENT LLP

GAMEKEEPERS COTTAGE,THIRSK,YO7 2NS

Number:OC382381
Status:ACTIVE
Category:Limited Liability Partnership

PDLN LIMITED

C/O NLA MEDIA ACCESS,LONDON,EC4V 6AG

Number:11032348
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRISTINE HEALTH LTD

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:08065546
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