Advanced company searchLink opens in new window

TAN WARD LIMITED

Company number 11931832

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)
16 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
16 Apr 2024 PSC04 Change of details for Ms Daniela Isabelle Korn as a person with significant control on 6 April 2024
16 Apr 2024 CH01 Director's details changed for Ms Daniela Isabelle Korn on 6 April 2024
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
14 Apr 2023 PSC04 Change of details for Praveen Bhatia as a person with significant control on 8 July 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Aug 2022 PSC01 Notification of Daniela Isabelle Korn as a person with significant control on 8 July 2022
03 Aug 2022 PSC07 Cessation of Gerald Alexander Orakwusi as a person with significant control on 30 June 2022
22 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2022 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 51.00
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 102
12 Jul 2022 TM01 Termination of appointment of Gerald Alexander Orakwusi as a director on 30 June 2022
12 Jul 2022 AP01 Appointment of Ms Daniela Isabelle Korn as a director on 30 June 2022
20 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 AD01 Registered office address changed from 9 Fishers Lane Chiswick London W4 1RX United Kingdom to 66-67 Newman Street Fitzrovia London W1T 3EQ on 8 December 2021
22 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
21 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Jun 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 7 April 2020 with updates
15 May 2019 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 9 Fishers Lane Chiswick London W4 1RX on 15 May 2019
08 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted