FOREVER TANTRIC LTD
Status | ACTIVE |
Company No. | 11160606 |
Category | Private Limited Company |
Incorporated | 22 Jan 2018 |
Age | 6 years, 4 months, 13 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 23 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Oct 2019
Action Date: 09 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-09
Capital : 5 GBP
Documents
Resolution
Date: 27 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BUTTON CARPETS & FLOORINGS LIMITED
UNIT 9 FARNHAM BUSINESS CENTRE,FARNHAM,GU9 7UP
Number: | 06556876 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LEWISHAM HILL,LONDON,SE13 7EJ
Number: | 09727288 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 11374035 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREAT HOCKINGS LANE,REDDITCH,B97 5WL
Number: | 09535850 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,MANCHESTER,M16 8BB
Number: | 11681684 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE GUNWORKS STATION ROAD,BRISTOL,BS40 5DB
Number: | 07910682 |
Status: | ACTIVE |
Category: | Private Limited Company |