TANKARD WEALTH LIMITED

2 Eaton Gate, London, SW1W 9BJ, United Kingdom
StatusACTIVE
Company No.09672812
CategoryPrivate Limited Company
Incorporated06 Jul 2015
Age8 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

TANKARD WEALTH LIMITED is an active private limited company with number 09672812. It was incorporated 8 years, 11 months, 7 days ago, on 06 July 2015. The company address is 2 Eaton Gate, London, SW1W 9BJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 15 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Sebastian Julian Tankard

Change date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

Old address: 27 Knightsbridge London SW1X 7LY United Kingdom

New address: 2 Eaton Gate London SW1W 9BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 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: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

Old address: 2 Tallis Street London EC4Y 0AB England

New address: 27 Knightsbridge London SW1X 7LY

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Old address: Flat 3 136 Peckham Rye East Dulwich London SE22 9QH England

New address: 2 Tallis Street London EC4Y 0AB

Change date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-02

Capital : 19,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2015-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Sebastian Julian Tankard

Termination date: 2015-08-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Michael Tankard

Appointment date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-11

Officer name: Julian Michael Tankard

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2015

Action Date: 07 Jul 2015

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Mr Julian Michael Tankard

Documents

View document PDF

Incorporation company

Date: 06 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSC PORTFOLIO LIMITED

23 CORNWALLIS AVENUE,HERNE BAY,CT6 6UW

Number:06383875
Status:ACTIVE
Category:Private Limited Company

FAMOUS HENRYS LIMITED

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:08889296
Status:ACTIVE
Category:Private Limited Company

ROSS CARPENTRY CONTRACTORS LIMITED

432 GLOUCESTER ROAD,BRISTOL,BS7 8TX

Number:08731885
Status:ACTIVE
Category:Private Limited Company

SOUND ACADEMY LIMITED

TOP FLOOR 14 MINARD ROAD,LONDON,SE6 1NS

Number:03634799
Status:ACTIVE
Category:Private Limited Company

STAFFORD GROUP LIMITED

C/O O'MEARA FITZMAURICE & CO,BRIMSTAGE ROAD,CH63 6JA

Number:11144722
Status:ACTIVE
Category:Private Limited Company

THREE LEGS CONSULTANCY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11625419
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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