- Company Overview for TANCRED INVESTMENTS LIMITED (10893180)
- Filing history for TANCRED INVESTMENTS LIMITED (10893180)
- People for TANCRED INVESTMENTS LIMITED (10893180)
- Charges for TANCRED INVESTMENTS LIMITED (10893180)
- More for TANCRED INVESTMENTS LIMITED (10893180)
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) |
---|---|---|---|
18 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
23 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
06 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
23 Jul 2021 | CH01 | Director's details changed for Mrs Daniela Hutchinson on 23 July 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
13 Oct 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 | |
13 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
13 Aug 2019 | MR01 | Registration of charge 108931800003, created on 8 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | PSC04 | Change of details for Ms Daniela Hutchinson as a person with significant control on 27 June 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Ms Daniela Hutchinson on 27 June 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from 19 Wilton Rise Holgate York YO24 4BT United Kingdom to 26 st Thomas's Way Green Hammerton York North Yorkshire YO26 8BE on 14 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Ms Daniela Nienstedt on 4 December 2018 | |
14 Dec 2018 | PSC04 | Change of details for Ms Daniela Nienstedt as a person with significant control on 4 December 2018 | |
14 Dec 2018 | PSC04 | Change of details for Mr Joe Hutchinson as a person with significant control on 27 June 2018 | |
14 Dec 2018 | CH03 | Secretary's details changed for Ms Daniela Hutchinson on 27 June 2018 | |
14 Dec 2018 | CH03 | Secretary's details changed for Ms Daniela Nienstedt on 4 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Joe Hutchinson on 27 June 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
25 Nov 2017 | MR01 | Registration of charge 108931800002, created on 17 November 2017 |