Advanced company searchLink opens in new window

TANS TRIX LIMITED

Company number 05520641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
30 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
31 Jul 2022 AA Unaudited abridged accounts made up to 31 July 2021
20 Dec 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
28 Sep 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
06 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
04 Oct 2019 AD01 Registered office address changed from 286 Lonsdale Drive Rainham Gillingham Kent ME8 9JU to 14 Jackson Close Rainham Gillingham Kent ME8 0DN on 4 October 2019
04 Oct 2019 PSC04 Change of details for Emily Jane Scullard as a person with significant control on 1 October 2019
04 Oct 2019 PSC07 Cessation of Hayley Louise Waller as a person with significant control on 1 October 2019
04 Oct 2019 TM01 Termination of appointment of Gary Brian Waller as a director on 1 October 2019
04 Oct 2019 TM01 Termination of appointment of Hayley Louise Waller as a director on 1 October 2019
05 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
27 Jul 2018 PSC01 Notification of Emily Jane Scullard as a person with significant control on 28 September 2016
27 Jul 2018 PSC07 Cessation of Gary Brian Waller as a person with significant control on 11 January 2017
07 Feb 2018 AP01 Appointment of Emily Jane Scullard as a director on 5 February 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
05 Dec 2017 AP01 Appointment of Mrs Hayley Louise Waller as a director on 29 November 2017
30 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates