FOREVER TANTRIC LTD

49 South Molton Street, London, W1K 5LH, England
StatusACTIVE
Company No.11160606
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

FOREVER TANTRIC LTD is an active private limited company with number 11160606. It was incorporated 6 years, 4 months, 13 days ago, on 22 January 2018. The company address is 49 South Molton Street, London, W1K 5LH, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasmin Ismail

Termination date: 2020-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-14

Officer name: Mr George Kent Seago

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-09

Capital : 5 GBP

Documents

View document PDF

Resolution

Date: 27 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Louise Kay

Termination date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Kay

Termination date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Miss Yasmin Ismail

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-08

Psc name: George Kent Seago

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-08

Psc name: Sarah Louise Kay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 49 South Molton Street London W1K 5LH

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-08

Psc name: Sarah Louise Kay

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 04 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-04

Psc name: George Kent Seago

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Louise Kay

Appointment date: 2018-11-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-08

Officer name: Ms Sarah Louise Kay

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-08

Officer name: Melanie Jane Bedford

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Jade Bedford

Termination date: 2018-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Kent Seago

Notification date: 2018-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2018

Action Date: 04 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Rosalind Seago

Termination date: 2018-03-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2018

Action Date: 04 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Melanie Jane Bedford

Appointment date: 2018-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2018

Action Date: 04 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-04

Psc name: George Kent Seago

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2018

Action Date: 04 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Rosalind Seago

Termination date: 2018-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2018

Action Date: 04 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Kent Seago

Termination date: 2018-03-04

Documents

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTON CARPETS & FLOORINGS LIMITED

UNIT 9 FARNHAM BUSINESS CENTRE,FARNHAM,GU9 7UP

Number:06556876
Status:ACTIVE
Category:Private Limited Company

CFLDN GROUP HOLDINGS LTD

16 LEWISHAM HILL,LONDON,SE13 7EJ

Number:09727288
Status:ACTIVE
Category:Private Limited Company

HIDDEN TALENT SOLUTIONS LTD

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:11374035
Status:ACTIVE
Category:Private Limited Company

LINKEN SERVICES LTD

10 GREAT HOCKINGS LANE,REDDITCH,B97 5WL

Number:09535850
Status:ACTIVE
Category:Private Limited Company

PT PROPERTY LTD

FLAT 1,MANCHESTER,M16 8BB

Number:11681684
Status:ACTIVE
Category:Private Limited Company

TEA DRINKERS LIMITED

THE OLD FORGE GUNWORKS STATION ROAD,BRISTOL,BS40 5DB

Number:07910682
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