Advanced company searchLink opens in new window

TANTUM PROPERTY LTD

Company number 11644991

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)
03 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
31 Oct 2023 PSC07 Cessation of Yazid Yasin as a person with significant control on 30 October 2023
31 Oct 2023 PSC04 Change of details for Mr Maxim Alexandroff as a person with significant control on 30 October 2023
31 Oct 2023 TM01 Termination of appointment of Yazid Yasin as a director on 30 October 2023
31 Oct 2023 AP01 Appointment of Mr Maxim Alexandroff as a director on 30 October 2023
30 Oct 2023 PSC01 Notification of Maxim Alexandroff as a person with significant control on 30 October 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Dec 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Jul 2022 AA01 Previous accounting period extended from 30 October 2021 to 31 October 2021
28 Jul 2022 AD01 Registered office address changed from 87 Lambeth Walk London SE11 6DX England to 80 Katherine Road London E6 1EN on 28 July 2022
13 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2022 CS01 Confirmation statement made on 25 October 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2021 AA Micro company accounts made up to 30 October 2020
30 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
06 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 October 2019
09 May 2020 PSC01 Notification of Yazid Yasin as a person with significant control on 22 February 2020
07 May 2020 PSC07 Cessation of Siraj Deane as a person with significant control on 25 February 2020
07 May 2020 TM01 Termination of appointment of Siraj Deane as a director on 24 February 2020
07 May 2020 AP01 Appointment of Mr Yazid Yasin as a director on 25 February 2020
21 Apr 2020 AD01 Registered office address changed from 80 Katherine Road London E6 1EN United Kingdom to 87 Lambeth Walk London SE11 6DX on 21 April 2020
16 Dec 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted