Advanced company searchLink opens in new window

TANKAS-ADELA LIMITED

Company number 11733591

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)
30 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
20 Jul 2023 CH01 Director's details changed for Mr Dan Kofi Dogbey on 13 July 2023
20 Jul 2023 PSC04 Change of details for Mr Dan Kofi Dogbey as a person with significant control on 13 July 2023
20 Jul 2023 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 7 Overleys Court Northampton NN3 8XX on 20 July 2023
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 TM02 Termination of appointment of Rhoda Darko as a secretary on 5 June 2023
10 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 CH03 Secretary's details changed for Miss Rhoda Darko on 1 August 2021
07 Aug 2021 AD01 Registered office address changed from 32 Primrose Hill Daventry NN11 4GF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 7 August 2021
27 Jul 2021 PSC04 Change of details for Mr Dan Kofi Dogbey as a person with significant control on 17 July 2021
23 Jul 2021 CH03 Secretary's details changed for Miss Rhoda Darko on 17 July 2021
23 Jul 2021 PSC04 Change of details for Mr Dan Kofi Dogbey as a person with significant control on 17 July 2021
23 Jul 2021 AD01 Registered office address changed from 198 Sherwood Park Road Mitcham CR4 1NF England to 32 Primrose Hill Daventry NN11 4GF on 23 July 2021
19 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
19 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted