Advanced company searchLink opens in new window

TANNI GREY-THOMPSON LTD

Company number 05946096

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)
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 28 September 2022
23 Dec 2022 AA Total exemption full accounts made up to 28 September 2021
28 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
27 Sep 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
30 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
17 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
21 May 2020 AA Total exemption full accounts made up to 30 September 2019
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 SH08 Change of share class name or designation
23 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2020 AP01 Appointment of Miss Carys Olivia Grey-Thompson as a director on 27 February 2020
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
17 May 2017 CH01 Director's details changed for Baroness Tanni Carys Davina Grey Thompson on 15 May 2017
15 May 2017 CH01 Director's details changed for Mr Robert Ian George Thompson on 15 May 2017
15 May 2017 AD01 Registered office address changed from Ballasalla 7 the Avenue Eaglescliffe Cleveland TS16 9AS to 15 Niffany Gardens Skipton BD23 1SZ on 15 May 2017
27 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
26 Sep 2016 TM02 Termination of appointment of Maureen Loughran as a secretary on 25 September 2016