Advanced company searchLink opens in new window

TATE WARD AUCTIONS LTD

Company number 11599544

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)
25 Sep 2024 TM01 Termination of appointment of Terri Michelle Shorthouse as a director on 25 September 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 103
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Feb 2024 AP01 Appointment of Mr Nicholas Clark as a director on 30 January 2024
12 Jan 2024 PSC01 Notification of Daniel John Herbert as a person with significant control on 12 January 2024
29 Sep 2023 MR04 Satisfaction of charge 115995440001 in full
05 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Jun 2023 TM01 Termination of appointment of Daniel John Herbert as a director on 13 June 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
23 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
07 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 TM01 Termination of appointment of Nathan David Shorthouse as a director on 1 October 2020
01 Oct 2020 PSC07 Cessation of Nathan David Shorthouse as a person with significant control on 1 October 2020
14 Sep 2020 CH01 Director's details changed for Mr Nathan David Shorthouse on 14 September 2020
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 1
04 Aug 2020 PSC01 Notification of Nathan David Shorthouse as a person with significant control on 4 August 2020
04 Aug 2020 AP01 Appointment of Mr Nathan David Shorthouse as a director on 4 August 2020
04 Aug 2020 AD01 Registered office address changed from PO Box Studio 59 the Old Truman Brewery 91 Brick Lane London E1 6QL England to The Old Truman Brewery 91 Brick Lane London E1 6QL on 4 August 2020