Advanced company searchLink opens in new window

TNK (2009) LIMITED

Company number 07061987

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)
12 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
09 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
26 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2017
  • GBP 3,107,862
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 3,107,862.00
  • ANNOTATION Clarification a second filed SH01 was registered on 26/02/2018.
08 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
05 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors powers to allott prefernece shares 20/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2017 MR04 Satisfaction of charge 4 in full
08 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
21 Nov 2016 AD01 Registered office address changed from 77-78 Marylebone High Street London W1U 5JX to C/O 4th Floor 50 Hans Crescent London SW1X 0NA on 21 November 2016
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Harvinderpal Singh Hungin as a director on 31 March 2016
25 Oct 2016 TM02 Termination of appointment of John Cameron as a secretary on 10 October 2016
25 Oct 2016 TM01 Termination of appointment of John Scott Cameron as a director on 10 October 2016
04 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
07 Nov 2014 AP01 Appointment of Elliott Bernerd as a director on 15 October 2014
06 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
01 Jul 2014 AD01 Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014
08 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 5
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4