Advanced company searchLink opens in new window

TANGANYIKA HEAT LIMITED

Company number 07971244

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)
20 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 12,000.2
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
02 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
15 Aug 2014 AP01 Appointment of Giuseppe La Loggia as a director on 13 August 2014
15 Aug 2014 TM01 Termination of appointment of Duncan Bullock as a director on 13 August 2014
29 Jul 2014 MR01 Registration of charge 079712440005, created on 14 July 2014
29 Jul 2014 MR01 Registration of charge 079712440004, created on 14 July 2014
31 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12,000.2
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 7 November 2013
  • GBP 12,000.20
19 Dec 2013 MEM/ARTS Memorandum and Articles of Association
19 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re actual and situational conflicts dirs authorised to vote and form part of quorum at any meeting, co business 07/11/2013
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Nov 2013 MR01 Registration of charge 079712440003
13 Nov 2013 MR01 Registration of charge 079712440002
06 Nov 2013 AP01 Appointment of Duncan Bullock as a director
06 Nov 2013 TM01 Termination of appointment of James Cooper as a director
06 Nov 2013 TM01 Termination of appointment of Alistair Seabright as a director
06 Nov 2013 AP02 Appointment of Ocs Services Limited as a director
31 Oct 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
31 Oct 2013 AP03 Appointment of Nicola Board as a secretary
27 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
16 Jan 2013 AA01 Current accounting period shortened from 31 March 2013 to 28 February 2013