Advanced company searchLink opens in new window

TNA KNITWEAR LTD

Company number 06067894

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Oct 2025 AA Total exemption full accounts made up to 31 January 2025
02 Apr 2025 CS01 Confirmation statement made on 17 March 2025 with no updates
28 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
03 Apr 2023 PSC04 Change of details for Tariq Ali as a person with significant control on 3 March 2023
03 Apr 2023 PSC04 Change of details for Mr Rahmat Ali as a person with significant control on 3 March 2023
29 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
15 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Mar 2021 CH01 Director's details changed for Mr Rahmat Ali on 1 February 2020
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
09 Oct 2020 AD01 Registered office address changed from 1st Floor 11 Dolphin Street Ardwick Manchester Lancs M12 6BG to 334 Slade Lane Manchester M19 2BL on 9 October 2020
11 Aug 2020 MR01 Registration of charge 060678940001, created on 10 August 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
04 Feb 2020 CC04 Statement of company's objects
04 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2020 PSC04 Change of details for Mr Tariq Ali as a person with significant control on 29 January 2020
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 200
31 Jan 2020 SH10 Particulars of variation of rights attached to shares
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with updates
02 Nov 2018 AA Total exemption full accounts made up to 31 January 2018