Advanced company searchLink opens in new window

TANTAL LIMITED

Company number 05725614

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
18 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 AD01 Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 9 April 2021
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
13 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
30 Oct 2018 PSC01 Notification of Valeriy Dunin as a person with significant control on 25 October 2018
30 Oct 2018 PSC07 Cessation of Butterwick Management Limited as a person with significant control on 25 October 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
18 Dec 2017 AD01 Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017
26 Oct 2017 AA Micro company accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 AP01 Appointment of Miss Molly Rita Roselie as a director on 14 August 2015
11 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Terminated app of lindy ravinia 14/08/2015
08 Apr 2016 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016
08 Mar 2016 TM01 Termination of appointment of Lindy Ravinia as a director on 29 February 2016