Advanced company searchLink opens in new window

TANNER PHARMA UK LIMITED

Company number 09566234

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)
09 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
31 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
05 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Nov 2016 CH01 Director's details changed for Mr Raymond Fairbanks Bourne on 1 November 2016
01 Nov 2016 AD01 Registered office address changed from 5 the Green Richmond Surrey TW9 1PL England to 2 Adelaide Street St. Albans AL3 5BH on 1 November 2016
31 Oct 2016 TM01 Termination of appointment of David Spencer Tuomey as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Jamie Nicholas Bradshaw as a director on 31 October 2016
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • USD 100,000
29 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-29
  • USD 100,000
  • MODEL ARTICLES ‐ Model articles adopted